CAXTON SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAXTON SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02249388

Incorporation date

27/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tempsford Hall, Sandy, Bedfordshire SG19 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon25/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon12/08/2013
First Gazette notice for voluntary strike-off
dot icon31/07/2013
Application to strike the company off the register
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/09/2012
Termination of appointment of Paul John Staniland as a director on 2012-09-28
dot icon23/09/2012
Appointment of Mr David Neville Benson as a director on 2012-09-21
dot icon09/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon30/11/2009
Termination of appointment of Deena Mattar as a director
dot icon30/11/2009
Appointment of Miss Deborah Pamela Hamilton as a director
dot icon12/10/2009
Secretary's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon09/08/2009
Secretary's Change of Particulars / deborah hamilton / 01/07/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom
dot icon14/06/2009
Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH
dot icon09/12/2008
Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY
dot icon28/09/2008
Accounts made up to 2008-06-30
dot icon10/08/2008
Return made up to 10/08/08; full list of members
dot icon15/11/2007
Accounts made up to 2007-06-30
dot icon12/08/2007
Return made up to 10/08/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon12/02/2007
Director's particulars changed
dot icon16/11/2006
Accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 01/10/06; full list of members
dot icon04/09/2006
Secretary's particulars changed
dot icon18/10/2005
Accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon23/11/2004
Accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 01/10/04; full list of members
dot icon24/11/2003
Accounts made up to 2003-06-30
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon19/05/2003
Director resigned
dot icon19/05/2003
New director appointed
dot icon22/01/2003
Accounts made up to 2002-06-30
dot icon27/10/2002
Secretary resigned
dot icon27/10/2002
Return made up to 01/10/02; full list of members
dot icon27/10/2002
Secretary resigned
dot icon24/07/2002
New secretary appointed
dot icon09/12/2001
New director appointed
dot icon09/12/2001
Director resigned
dot icon03/12/2001
Accounts made up to 2001-06-30
dot icon14/10/2001
Return made up to 01/10/01; full list of members
dot icon14/02/2001
Certificate of change of name
dot icon12/11/2000
Accounts made up to 2000-06-30
dot icon12/10/2000
Return made up to 01/10/00; full list of members
dot icon12/10/2000
Secretary's particulars changed
dot icon21/10/1999
Accounts made up to 1999-06-30
dot icon14/10/1999
Return made up to 01/10/99; full list of members
dot icon30/10/1998
Accounts made up to 1998-06-30
dot icon13/10/1998
Return made up to 01/10/98; full list of members
dot icon26/02/1998
Accounts made up to 1997-06-30
dot icon20/10/1997
Return made up to 01/10/97; no change of members
dot icon20/10/1997
Secretary's particulars changed
dot icon11/11/1996
Accounts made up to 1996-06-30
dot icon14/10/1996
Return made up to 01/10/96; no change of members
dot icon10/10/1995
Accounts made up to 1995-06-30
dot icon10/10/1995
Return made up to 01/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts made up to 1994-06-30
dot icon11/10/1994
Return made up to 01/10/94; no change of members
dot icon28/06/1994
Certificate of change of name
dot icon16/01/1994
Accounts made up to 1993-06-30
dot icon29/11/1993
Registered office changed on 30/11/93 from: beazer house lower bristol road bath avon , BA2 3EY
dot icon26/10/1993
Return made up to 01/10/93; no change of members
dot icon26/10/1993
Location of register of members address changed
dot icon26/10/1993
Director's particulars changed
dot icon04/04/1993
Accounts made up to 1992-06-30
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
New director appointed
dot icon25/10/1992
Return made up to 01/10/92; full list of members
dot icon06/05/1992
Certificate of change of name
dot icon19/02/1992
Secretary resigned
dot icon31/01/1992
Accounts made up to 1991-06-30
dot icon23/10/1991
Return made up to 01/10/91; full list of members
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon02/05/1991
Secretary's particulars changed;director's particulars changed
dot icon10/12/1990
Accounts made up to 1990-06-30
dot icon29/11/1990
Return made up to 18/10/90; full list of members
dot icon15/11/1990
Registered office changed on 16/11/90 from: tempsford hall sandy beds SG19 2BD
dot icon22/02/1990
Certificate of change of name
dot icon19/02/1990
Memorandum and Articles of Association
dot icon19/02/1990
Director resigned;new director appointed
dot icon22/01/1990
New director appointed
dot icon09/01/1990
Return made up to 06/11/89; full list of members
dot icon07/01/1990
Accounts made up to 1989-06-30
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Secretary resigned;new secretary appointed
dot icon27/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Certificate of change of name
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon20/03/1989
New director appointed
dot icon20/03/1989
Director resigned
dot icon20/03/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon17/05/1988
Accounting reference date notified as 30/06
dot icon27/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattar, Deena Elizabeth
Director
26/11/2001 - 27/11/2009
47
Staniland, Paul John
Director
12/05/2003 - 28/09/2012
45
Turner, Richard John Charles
Director
01/12/1992 - 12/05/2003
6
Benson, David Neville
Director
21/09/2012 - Present
72
Hamilton, Deborah Pamela
Director
27/11/2009 - Present
123

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 CAXTON SUPPORT SERVICES LIMITED

CAXTON SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/04/1988 with the registered office located at Tempsford Hall, Sandy, Bedfordshire SG19 2BD. There are currently 3 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 CAXTON SUPPORT SERVICES LIMITED?

toggle

CAXTON SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 27/04/1988 and dissolved on 25/11/2013.

Where is CAXTON SUPPORT SERVICES LIMITED located?

toggle

CAXTON SUPPORT SERVICES LIMITED is registered at Tempsford Hall, Sandy, Bedfordshire SG19 2BD.

What does CAXTON SUPPORT SERVICES LIMITED do?

toggle

CAXTON SUPPORT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAXTON SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via voluntary strike-off.