Company NameCaxton Paper Limited
Company StatusDissolved
Company Number02932194
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameBellstrong Limited

Business Activity

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

Directors

Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameAubrey Edward Tick
NationalityBritish
StatusClosed
Appointed25 April 2003(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Charles Frederick Ernest Suchett Kaye
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 May 1995)
RoleSolicitor
Correspondence Address5 Hollywood Road
London
SW10 9HT
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 May 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Director NameMr David Welling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressMiddle House Carmel Street
Great Chesterford
Saffron Walden
Essex
CB10 1PH
Secretary NameShelagh Ellen Heasley
NationalityBritish
StatusResigned
Appointed19 May 1995(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address243 Ware Road
Hertford
SG13 7ES
Director NameRichard Alexander Davies
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2001)
RolePaper Merchant
Correspondence AddressWisteria House
3 Park Lane Boughton Monchelsea
Maidstone
Kent
ME17 4JJ
Secretary NameMs Sarah Helen Connor
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApuldpor 5 Grove End
Paddock Wood
Harpenden
Hertfordshire
AL5 1JU
Director NameMats Olof Skogman
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2000(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 2001)
RoleCompany Director
Correspondence Address13 Park Drive
London
SW14 8RB
Director NameMr Mark Andrew Courtney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Hughes Close
Daventry
Northamptonshire
NN11 4TX
Secretary NameMr Mark Andrew Courtney
NationalityBritish
StatusResigned
Appointed07 May 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Hughes Close
Daventry
Northamptonshire
NN11 4TX
Director NameMr Stephen Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleveland House
192 Glasgow Road
Paisley
PA1 3LT
Scotland
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed25 May 1994(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 May 1995)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Final Gazette dissolved following liquidation (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Return of final meeting in a members' voluntary winding up (2 pages)
13 July 2010Return of final meeting in a members' voluntary winding up (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2009Declaration of solvency (3 pages)
6 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-12
(1 page)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Declaration of solvency (3 pages)
24 June 2009Registered office changed on 24/06/2009 from stora enso 1 sheldon square london W2 6TT (1 page)
24 June 2009Registered office changed on 24/06/2009 from stora enso 1 sheldon square london W2 6TT (1 page)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
28 May 2009Return made up to 24/05/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from stota enso 9 south street london W1K 2XA (1 page)
7 January 2009Registered office changed on 07/01/2009 from stota enso 9 south street london W1K 2XA (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts made up to 31 December 2007 (3 pages)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
30 October 2007Accounts made up to 31 December 2006 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2007Return made up to 24/05/07; no change of members (7 pages)
13 June 2007Return made up to 24/05/07; no change of members (7 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
30 October 2006Accounts made up to 31 December 2005 (3 pages)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
7 June 2006Return made up to 24/05/06; full list of members (7 pages)
31 October 2005Accounts made up to 31 December 2004 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
15 October 2004Accounts made up to 31 December 2003 (3 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
17 October 2003Accounts made up to 31 December 2002 (3 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned;director resigned (1 page)
31 May 2003Secretary resigned;director resigned (1 page)
16 September 2002Accounts made up to 31 December 2001 (3 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
2 June 2002Return made up to 24/05/02; full list of members (7 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
14 August 2001Accounts made up to 31 December 2000 (3 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Accounts made up to 31 December 1999 (3 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 October 2000New director appointed (2 pages)
28 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 October 1999Accounts made up to 31 December 1998 (3 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999Return made up to 24/05/99; no change of members (4 pages)
21 June 1999Return made up to 24/05/99; no change of members (4 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
17 July 1998Return made up to 24/05/98; full list of members (6 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 July 1998Return made up to 24/05/98; full list of members (6 pages)
17 July 1998Accounts made up to 31 December 1997 (3 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
27 May 1997Accounts made up to 31 December 1996 (3 pages)
27 May 1997Return made up to 24/05/97; no change of members (4 pages)
27 May 1997Return made up to 24/05/97; no change of members (4 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 October 1996Accounts made up to 31 December 1995 (3 pages)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
30 July 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
30 July 1996Registered office changed on 30/07/96 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page)
30 July 1996Registered office changed on 30/07/96 from: britannia road waltham cross hertfordshire EN8 7RQ (1 page)
30 July 1996Return made up to 24/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
30 July 1996Return made up to 24/05/96; no change of members (4 pages)
4 July 1995Secretary resigned (4 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Secretary resigned (2 pages)
30 June 1995New secretary appointed (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New secretary appointed (2 pages)
24 May 1995Company name changed bellstrong LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed bellstrong LIMITED\certificate issued on 25/05/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 May 1994Incorporation (12 pages)
24 May 1994Incorporation (12 pages)