C G PAXTON LIMITED

Register to unlock more data on OkredoRegister

C G PAXTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03985588

Incorporation date

03/05/2000

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2000)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 2011-10-18
dot icon16/10/2011
Appointment of a voluntary liquidator
dot icon16/10/2011
Declaration of solvency
dot icon16/10/2011
Resolutions
dot icon10/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Ian Robinson on 2011-05-04
dot icon25/01/2011
Statement of capital on 2011-01-26
dot icon25/01/2011
Statement by Directors
dot icon25/01/2011
Solvency Statement dated 05/01/11
dot icon25/01/2011
Resolutions
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Mr Simon Elliot Joseph on 2010-04-30
dot icon30/03/2010
Termination of appointment of Laurence Tanty as a director
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2009
Secretary appointed simon elliot joseph
dot icon05/08/2009
Appointment Terminated Secretary richard fensome
dot icon04/05/2009
Return made up to 04/05/09; full list of members
dot icon19/10/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 04/05/08; full list of members
dot icon12/05/2008
Director appointed laurence jacqueline tanty
dot icon12/05/2008
Appointment Terminated Director mark tentori
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 04/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon23/05/2006
Return made up to 04/05/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director resigned
dot icon08/07/2005
Return made up to 04/05/05; full list of members
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 04/05/04; full list of members
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2003
Registered office changed on 03/11/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Return made up to 04/05/03; full list of members
dot icon17/07/2003
Location of register of members address changed
dot icon29/05/2003
Particulars of mortgage/charge
dot icon16/04/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon16/09/2002
Full accounts made up to 2001-08-04
dot icon06/08/2002
Particulars of mortgage/charge
dot icon15/05/2002
Return made up to 04/05/02; full list of members
dot icon15/05/2002
Location of register of members address changed
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Secretary resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon15/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon11/11/2001
New secretary appointed
dot icon11/11/2001
Registered office changed on 12/11/01 from: mckechnie LIMITED leighswood road aldridge walsall west midlands WS9 8DS
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Director's particulars changed
dot icon12/06/2001
New director appointed
dot icon07/06/2001
Return made up to 04/05/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon07/06/2001
Location of register of members
dot icon12/04/2001
New director appointed
dot icon19/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Ad 31/01/01--------- £ si [email protected]=9998 £ ic 1/9999
dot icon19/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Certificate of change of name
dot icon16/11/2000
New director appointed
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
Registered office changed on 03/11/00 from: pinners hall 105-108 old broad street london EC2N 1EH
dot icon24/08/2000
Nc inc already adjusted 02/08/00
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon14/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon13/08/2000
Memorandum and Articles of Association
dot icon11/08/2000
Certificate of change of name
dot icon10/08/2000
Location of register of members
dot icon10/08/2000
Registered office changed on 11/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon10/08/2000
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon10/08/2000
S-div 02/08/00
dot icon03/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/05/2000 - 23/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/05/2000 - 23/05/2000
43699
Mr Richard James Munton
Director
23/05/2000 - 06/09/2001
55
Gibbon, Robert Mervyn
Director
04/06/2001 - 06/09/2001
25
Stokes, Gary Martin
Director
07/12/2004 - 01/10/2005
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C G PAXTON LIMITED

C G PAXTON LIMITED is an(a) Dissolved company incorporated on 03/05/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C G PAXTON LIMITED?

toggle

C G PAXTON LIMITED is currently Dissolved. It was registered on 03/05/2000 and dissolved on 08/08/2012.

Where is C G PAXTON LIMITED located?

toggle

C G PAXTON LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does C G PAXTON LIMITED do?

toggle

C G PAXTON LIMITED operates in the Manufacture of plastic packing goods (25.22 - SIC 2003) sector.

What is the latest filing for C G PAXTON LIMITED?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.