Company NamePaxton Investments Limited
Company StatusDissolved
Company Number00644212
CategoryPrivate Limited Company
Incorporation Date10 December 1959(64 years, 5 months ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Margaret Elizabeth Adams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(32 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 07 September 1999)
RoleLecturer
Correspondence Address190 West Green Road
Tottenham
London
N15 5AG
Director NameMr Robin Michael Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(32 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 07 September 1999)
RoleAccountant
Correspondence Address71 Princes Road
Eastbourne
East Sussex
BN23 6HR
Director NameMrs Molly Christine Hubbard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(32 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 07 September 1999)
RoleSugar Craft Consultant
Correspondence AddressBrympton Cottage
Ridgeway Road
Dorking
Surrey
RH4 3AP
Secretary NameMiss Margaret Elizabeth Adams
NationalityBritish
StatusClosed
Appointed11 June 1994(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 07 September 1999)
RoleSecretary
Correspondence Address190 West Green Road
Tottenham
London
N15 5AG
Director NameMr David John Adams
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(32 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 May 1992)
RoleDesigner
Correspondence Address1 Parbrook Cottages
Parbrook
Billingshurst
West Sussex
RH14 9ET
Secretary NameMr Robin Michael Adams
NationalityBritish
StatusResigned
Appointed24 January 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address71 Princes Road
Eastbourne
East Sussex
BN23 6HR
Secretary NameMrs Molly Christine Hubbard
NationalityBritish
StatusResigned
Appointed30 March 1993(33 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressBrympton Cottage
Ridgeway Road
Dorking
Surrey
RH4 3AP

Location

Registered Address4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 May 1999First Gazette notice for voluntary strike-off (1 page)
25 March 1999Application for striking-off (1 page)
13 February 1998Return made up to 24/01/98; no change of members (4 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 February 1997Return made up to 24/01/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)