Company NameCaxton Contracts Limited
Company StatusDissolved
Company Number01845048
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 8 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael John Babbs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1984(2 weeks, 4 days after company formation)
Appointment Duration20 years, 5 months (closed 15 February 2005)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address3 St Marys Abbey
Haslemere
Surrey
GU27 1QA
Secretary NameMrs Renee Dorothy Babbs
NationalityBritish
StatusClosed
Appointed21 December 1998(14 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 15 February 2005)
RoleRetired
Correspondence Address11 Perry Way
Headley
Bordon
Hampshire
GU35 8NE
Secretary NameMiss Jayne Carole Atherton
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address3 St Marys Abbey
Haslemere
Surrey
GU27 1QA
Director NameJaqueline Walker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 St Marys Abbey
Woolmer Hill Road
Haslemere
Surrey
GU27 1QA
Secretary NameJaqueline Walker
NationalityBritish
StatusResigned
Appointed15 September 1994(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 St Marys Abbey
Woolmer Hill Road
Haslemere
Surrey
GU27 1QA

Location

Registered Address1st Floor Suite Bridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,490
Cash£663
Current Liabilities£34,765

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
18 July 2003Application for striking-off (1 page)
30 October 2002Return made up to 01/10/02; full list of members (6 pages)
17 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
2 October 2001Return made up to 01/10/00; no change of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 01/10/98; full list of members (6 pages)
1 August 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
1 August 2000Accounts for a small company made up to 30 September 1998 (6 pages)
27 October 1999Return made up to 01/10/99; full list of members (6 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
26 March 1998Secretary resigned;director resigned (1 page)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 October 1996Return made up to 01/10/96; no change of members (4 pages)
7 June 1996Full accounts made up to 30 September 1995 (6 pages)
3 October 1995Return made up to 01/10/95; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)