Company NameCaxton Name Plate Manufacturing Company Limited
Company StatusDissolved
Company Number00798656
CategoryPrivate Limited Company
Incorporation Date31 March 1964(60 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Caroline Joan Hands
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address47 Green Street
Hereford
Herefordshire
HR1 2QH
Wales
Director NameMs Poppy Hands
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Fanthorpe Street
London
SW15 1DZ
Director NameMrs Cynthia Lewis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Halss Crescent
Vancouver Bc V6n 3n2
Foreign
Director NameMrs Marion Dorothy Nocchi
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressColli Bassi
57016 Rosignano Mo
Livorno
Italy
Secretary NameMr Daniel Robert Charles Griffin
NationalityBritish
StatusCurrent
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address76 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Daniel Robert Charles Griffin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 1999)
RoleManaging Director
Correspondence Address76 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr Patrick James Underwood
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(27 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address18 Edinburgh Close
Ickenham
Uxbridge
Middlesex
UB10 8RA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£400,200
Gross Profit£199,777
Net Worth£270,952
Cash£46,146
Current Liabilities£101,248

Accounts

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

Filing History

21 April 2002Dissolved (1 page)
21 January 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (11 pages)
7 April 1999Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 110 kew green richmond surrey TW9 3AR (1 page)
4 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 1998Declaration of solvency (9 pages)
4 August 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 January 1998Return made up to 26/12/97; no change of members (6 pages)
7 January 1997Return made up to 26/12/96; no change of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 January 1996Return made up to 26/12/95; full list of members (8 pages)