Company NameCaxton Software Limited
Company StatusDissolved
Company Number01570697
CategoryPrivate Limited Company
Incorporation Date29 June 1981(42 years, 10 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Michael Tubb
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 21 March 2000)
RoleCompany Director
Correspondence AddressA2 Sierra Morena
Mahon
Menorca
Spain
Director NameMr Michael Robert Pring
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Secretary NameMr Michael Robert Pring
NationalityBritish
StatusClosed
Appointed02 April 1997(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 2
82 Madeley Road Ealing
London
W5 2LX
Director NameRobin Eric Davies
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address45 Chiswick Quay
Chiswick
London
W4 3UR
Director NameAlan Cantrell Wood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressThe Priests House
Leigh
Surrey
RH2 8PE
Secretary NameRobin Eric Davies
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address45 Chiswick Quay
Chiswick
London
W4 3UR
Director NamePeter John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(14 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 April 1997)
RoleCompany Director
Correspondence Address1 Hall Close
Ealing
London
W5 2SW
Secretary NamePeter John Harris
NationalityBritish
StatusResigned
Appointed09 April 1996(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1 Hall Close
Ealing
London
W5 2SW

Location

Registered Address101 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Application for striking-off (1 page)
1 December 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998Registered office changed on 31/07/98 from: 269 high street berkhamstead hertfordshire HP4 1EG (1 page)
6 February 1998Full accounts made up to 31 December 1997 (5 pages)
3 February 1998Full accounts made up to 31 December 1996 (5 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 August 1997Return made up to 24/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
19 October 1996New director appointed (2 pages)
11 October 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/10/96
(6 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Accounts for a small company made up to 28 February 1996 (4 pages)
20 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
11 September 1995Return made up to 24/07/95; no change of members (6 pages)