Company NameCaxton Printing Co.(King's Cross)Limited(The)
Company StatusDissolved
Company Number00501224
CategoryPrivate Limited Company
Incorporation Date12 November 1951(72 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRobert Steven Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(40 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RolePrinter
Correspondence Address1 Burley Hill
Church Langley
Harlow
Essex
CM17 9QQ
Director NameSusan Linda Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(40 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 10 February 2009)
RoleSecretary
Correspondence Address1 Burley Hill
Church Langley
Harlow
Essex
CM17 9QQ
Secretary NameSusan Linda Hall
NationalityBritish
StatusClosed
Appointed31 January 2001(49 years, 3 months after company formation)
Appointment Duration8 years (closed 10 February 2009)
RoleSecretary
Correspondence Address1 Burley Hill
Church Langley
Harlow
Essex
CM17 9QQ
Secretary NameElsie May Hall
NationalityBritish
StatusResigned
Appointed31 December 1991(40 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence Address7 Delft Road
Canvey Island
Essex
SS8 9BB
Secretary NameSusan Linda Hall
NationalityBritish
StatusResigned
Appointed01 February 1994(42 years, 3 months after company formation)
Appointment Duration-3 years, 11 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address9 Ash Ride
Crews Hill
Enfield
Middlesex
EN2 9BX

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,414
Cash£10,579
Current Liabilities£1,165

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 31/12/06; full list of members (3 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 31/12/05; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: 173 kings cross road london WC1X 9BZ (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 November 1951Incorporation (15 pages)