Company NameCaxton (MRD) Limited
DirectorRichard Patrick Galvani
Company StatusDissolved
Company Number03206398
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 10 months ago)
Previous NameMass Racing Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard Patrick Galvani
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(same day as company formation)
RoleAdministrator
Correspondence AddressMeridian Barn 2 Segraves
Boxworth
Cambridge
Cambridgeshire
CB3 8LS
Secretary NameJane Bourne
NationalityBritish
StatusCurrent
Appointed14 June 2001(5 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressThe Nook
Primrose Hill
Little Gransden
Bedfordshire
SG19 3DP
Director NameChristopher John Conoley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleEngineer
Correspondence AddressThe Nook Primrose Hill
Little Gransden
Sandy
Bedfordshire
SG19 3DP
Director NameAlan Jeffery Sherwood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleEngineer
Correspondence Address15 Rookery Close Needingworth Road
St Ives
Huntingdon
Cambridgeshire
PE17 4FX
Secretary NamePamela Sherwood
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Rookery Close
Needingworth Road
St Ives
Cambridgeshire
PE17 4FX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 July 2004Dissolved (1 page)
2 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Statement of affairs (5 pages)
9 July 2002Appointment of a voluntary liquidator (1 page)
9 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2002Director resigned (1 page)
1 October 2001Total exemption full accounts made up to 30 November 2000 (16 pages)
10 September 2001Registered office changed on 10/09/01 from: unit 8 caxton road industrial estate great gransden bedfordshire SG19 3AH (1 page)
25 July 2001Return made up to 03/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2001Registered office changed on 12/07/01 from: 15 newland lincoln lincolnshire LN1 1XG (1 page)
12 July 2001New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 2-4 sutton court road sutton surrey SM1 4TN (1 page)
5 September 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
21 August 2000Return made up to 03/06/00; full list of members (7 pages)
21 February 2000Full accounts made up to 30 June 1999 (13 pages)
19 August 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Full accounts made up to 30 June 1998 (14 pages)
19 April 1999Registered office changed on 19/04/99 from: 19 goldington road bedford MK40 3JY (1 page)
3 July 1998Return made up to 03/06/98; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
11 July 1997Return made up to 03/06/97; full list of members (6 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Secretary resigned (1 page)
3 June 1996Incorporation (18 pages)