Company NamePaxton Preservations Limited
Company StatusDissolved
Company Number02588063
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Edward Antony
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(2 days after company formation)
Appointment Duration6 years, 9 months (closed 09 December 1997)
RoleDirector/Company Secretary
Correspondence Address159 Clarence Road
Windsor
Berkshire
SL4 5AP
Secretary NameMichael Edward Antony
NationalityBritish
StatusClosed
Appointed06 March 1991(2 days after company formation)
Appointment Duration6 years, 9 months (closed 09 December 1997)
RoleDirector/Company Secretary
Correspondence Address159 Clarence Road
Windsor
Berkshire
SL4 5AP
Director NameMr Stephen Harold Goldberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTanglewood Hyver Hill
London
NW7 4HU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Stanley Cornell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1993)
RoleCompany Director
Correspondence Address15 Trinity Place
Windsor
Berks
SL4 3AS

Location

Registered AddressLawrence House
Goodwyn Avenue
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1996Compulsory strike-off action has been discontinued (1 page)
25 September 1996Return made up to 04/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
7 September 1995Return made up to 04/03/95; no change of members (8 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)