CAXTONWEB LIMITED

Register to unlock more data on OkredoRegister

CAXTONWEB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01732808

Incorporation date

20/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon30/01/2026
Final Gazette dissolved following liquidation
dot icon30/10/2025
Return of final meeting in a members' voluntary winding up
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from Chauffeurs Cottage Anderton Court Bolton Road Bolton Lancashire BL6 7RH England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-11-05
dot icon26/09/2024
Micro company accounts made up to 2023-09-28
dot icon18/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-09-28
dot icon31/07/2023
Satisfaction of charge 4 in full
dot icon31/07/2023
Satisfaction of charge 7 in full
dot icon31/07/2023
Satisfaction of charge 8 in full
dot icon31/07/2023
Satisfaction of charge 9 in full
dot icon31/07/2023
Satisfaction of charge 017328080015 in full
dot icon27/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-09-28
dot icon01/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon01/04/2022
Change of details for Mrs Catherine Margaret Maher as a person with significant control on 2022-03-31
dot icon01/04/2022
Change of details for Mr Keith Maher as a person with significant control on 2022-03-31
dot icon01/04/2022
Director's details changed for Mr Keith Maher on 2022-04-01
dot icon01/04/2022
Director's details changed for Mrs Catherine Margaret Maher on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mr Keith Maher on 2022-04-01
dot icon27/09/2021
Micro company accounts made up to 2020-09-28
dot icon17/09/2021
Registered office address changed from Tippett House Smithills Dean Road Bolton BL1 7NX to Chauffeurs Cottage Anderton Court Bolton Road Bolton Lancashire BL6 7RH on 2021-09-17
dot icon28/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon07/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon09/07/2020
Unaudited abridged accounts made up to 2019-09-29
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon16/08/2019
Unaudited abridged accounts made up to 2018-09-29
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2013
Registration of charge 017328080015
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Kevin Maher as a director
dot icon30/01/2013
Termination of appointment of Chloe Maher as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon24/03/2010
Director's details changed for Kevin William Maher on 2010-02-25
dot icon24/03/2010
Director's details changed for Chloe Louise Maher on 2010-02-25
dot icon24/03/2010
Director's details changed for Catherine Margaret Maher on 2010-02-25
dot icon24/03/2010
Director's details changed for Keith Maher on 2010-02-25
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/03/2009
Return made up to 26/02/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/06/2008
Return made up to 26/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon22/05/2007
Return made up to 26/02/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 26/02/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/03/2005
Return made up to 26/02/05; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2003-09-30
dot icon03/06/2004
Return made up to 26/02/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/04/2003
Return made up to 26/02/03; full list of members
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon07/02/2003
Director's particulars changed
dot icon07/02/2003
Secretary's particulars changed;director's particulars changed
dot icon07/02/2003
Registered office changed on 07/02/03 from: fairways 384 chorley new road heaton bolton lancashire BL1 5AD
dot icon04/02/2003
Total exemption small company accounts made up to 2001-09-30
dot icon25/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon10/05/2002
Return made up to 26/02/02; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Return made up to 26/02/01; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-09-30
dot icon23/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 26/02/00; full list of members
dot icon14/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Particulars of mortgage/charge
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon09/07/1999
Accounts for a small company made up to 1998-09-30
dot icon31/03/1999
Return made up to 26/02/99; full list of members
dot icon21/01/1999
Particulars of mortgage/charge
dot icon24/06/1998
Accounts for a small company made up to 1997-09-30
dot icon22/06/1998
Return made up to 26/02/98; no change of members
dot icon27/05/1998
Registered office changed on 27/05/98 from: 41 wigan road ashton-in-makerfield WN4 9AR
dot icon03/04/1998
Memorandum and Articles of Association
dot icon03/04/1998
Resolutions
dot icon21/05/1997
Director resigned
dot icon07/05/1997
Return made up to 26/02/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-09-30
dot icon17/05/1996
Accounts for a small company made up to 1995-09-30
dot icon12/03/1996
Return made up to 26/02/96; full list of members
dot icon10/05/1995
Return made up to 26/02/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts for a small company made up to 1993-09-30
dot icon28/03/1994
Return made up to 26/02/94; no change of members
dot icon15/04/1993
Accounts for a small company made up to 1992-09-30
dot icon29/03/1993
Return made up to 26/02/93; full list of members
dot icon27/03/1992
Accounts for a small company made up to 1991-09-30
dot icon10/03/1992
Return made up to 26/02/92; no change of members
dot icon10/03/1992
Secretary's particulars changed;director's particulars changed
dot icon10/03/1992
Director's particulars changed
dot icon11/04/1991
Return made up to 18/02/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-09-30
dot icon02/04/1990
Accounts for a small company made up to 1989-09-30
dot icon02/04/1990
Return made up to 26/02/90; full list of members
dot icon02/05/1989
Registered office changed on 02/05/89 from: 27 derby street atherton lancs M29 0HJ
dot icon31/03/1989
Accounts for a small company made up to 1988-09-30
dot icon31/03/1989
Return made up to 07/03/89; full list of members
dot icon20/04/1988
New director appointed
dot icon20/04/1988
Accounts for a small company made up to 1987-09-30
dot icon20/04/1988
Return made up to 06/04/88; full list of members
dot icon30/11/1987
Particulars of mortgage/charge
dot icon25/02/1987
Accounts for a small company made up to 1986-09-30
dot icon25/02/1987
Return made up to 23/02/87; full list of members
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2023
dot iconNext confirmation date
12/03/2025
dot iconLast change occurred
28/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2023
dot iconNext account date
28/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.55K
-
0.00
-
-
2022
0
307.94K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maher, Kevin William
Director
29/01/2003 - 01/01/2013
-
Maher, Chloe Louise
Director
29/01/2003 - 01/01/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAXTONWEB LIMITED

CAXTONWEB LIMITED is an(a) Dissolved company incorporated on 20/06/1983 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently no 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 CAXTONWEB LIMITED?

toggle

CAXTONWEB LIMITED is currently Dissolved. It was registered on 20/06/1983 and dissolved on 30/01/2026.

Where is CAXTONWEB LIMITED located?

toggle

CAXTONWEB LIMITED is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does CAXTONWEB LIMITED do?

toggle

CAXTONWEB LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAXTONWEB LIMITED?

toggle

The latest filing was on 30/01/2026: Final Gazette dissolved following liquidation.