Company NameCaine Precision Limited
DirectorRichard Anthony Caine
Company StatusDissolved
Company Number04204974
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NamePaxcraft Engineers Limited

Directors

Director NameRichard Anthony Caine
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(3 months after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Correspondence AddressFlat 7 Littleworth Road
Downley
High Wycombe
Buckinghamshire
HP13 5XF
Secretary NameChristine Caine
NationalityBritish
StatusCurrent
Appointed23 July 2001(3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressNo 7 Littleworth Road
Downley
High Wycombe
Buckinghamshire
HP13 5XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Statement of affairs (7 pages)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
29 August 2003Registered office changed on 29/08/03 from: no 7 littleworth road downley high wycombe buckinghamshire HP13 5XF (1 page)
2 November 2001Particulars of mortgage/charge (3 pages)
18 September 2001Ad 24/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
2 August 2001Memorandum and Articles of Association (11 pages)
27 July 2001Company name changed paxcraft engineers LIMITED\certificate issued on 27/07/01 (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)