Company NameCaxton Consulting Company Limited
Company StatusDissolved
Company Number01927614
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ivor Dudley Davis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1994(8 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 06 July 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLandi Kotal
91 Brinsea Road
Congresbury
North Somerset
BS49 5JJ
Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusClosed
Appointed19 February 1996(10 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr John Edward Burnapp
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(16 years after company formation)
Appointment Duration3 years (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gwynfa Close
Oaklands
Welwyn
Hertfordshire
AL6 0PR
Director NamePeter Charles Dudley Norman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleSenior Computer Consultant
Correspondence Address7 Kimberley Place
Falmouth
Cornwall
TR11 3QL
Director NameWendy Jane Norman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleRegistered General Nurse
Correspondence Address7 Kimberley Place
Falmouth
Cornwall
TR11 3QL
Secretary NamePeter Charles Dudley Norman
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Correspondence Address7 Kimberley Place
Falmouth
Cornwall
TR11 3QL
Director NameMr Adrian Roger Dudley Norman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 1996)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Wing
Crowcombe Court
Crowcombe Taunton
Somerset
TA4 4AD
Director NameIan Maclean Wylie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1995)
RoleManagement Consultant
Correspondence AddressThe Old Vicarage
Aldsworth
Cheltenham
Glos
GL54 3QZ
Wales
Secretary NameKatherine Norman
NationalityBritish
StatusResigned
Appointed07 September 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Northwing Crowcombe Court
Crowcombe
Taunton
Somerset
TA4 4AD
Director NameMalcolm Jeffery
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 2001)
RoleManagement Advisor
Country of ResidenceUnited Kingdom
Correspondence Address57 Antrim Road
Woodley
Berkshire
RG5 3NY
Director NameMr Christopher Michael Paine
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill Farm
Great Missenden
Bucks
HP16 9QF
Director NameMichael Anthony Rice
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 1994)
RoleManagement Consultant
Correspondence AddressBoundary House
107 Gally Hill Road
Church Crookham
Hampshire
GU13 0RX

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£11,426
Cash£12,111
Current Liabilities£1,224

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
6 July 2003Return made up to 30/06/03; no change of members (5 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
30 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2001Return made up to 30/06/01; no change of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 July 2000Return made up to 30/06/00; full list of members (10 pages)
7 February 2000Ad 28/01/00--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
29 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 July 1999Return made up to 30/06/99; no change of members (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 July 1998Return made up to 30/06/98; change of members (7 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (9 pages)
3 May 1997Ad 17/04/97--------- £ si 300@1=300 £ ic 700/1000 (1 page)
18 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 July 1996Return made up to 30/06/96; full list of members (8 pages)
27 June 1996Director resigned (1 page)
20 March 1996Location of register of directors' interests (1 page)
20 March 1996Secretary resigned;new secretary appointed (2 pages)
20 March 1996Location of register of members (1 page)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 May 1995Director resigned (2 pages)