Company NameCaxton Park Public Relations Limited
Company StatusDissolved
Company Number02846262
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 3 months ago)
Dissolution Date2 December 1997 (26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Jeffrey Turtle
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Charles Street
Brighton
East Sussex
BN2 1TG
Secretary NamePhilip Jeffrey Turtle
NationalityBritish
StatusClosed
Appointed08 June 1994(9 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 02 December 1997)
RoleSecretary
Correspondence Address14 Charles Street
Brighton
East Sussex
BN2 1TG
Director NameMr David William Scott
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 02 December 1997)
RoleAdvertising Consultant
Correspondence Address14 Woodvale Avenue
Aspull
Wigan
Lancashire
WN2 1QL
Director NameChristopher John Green
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Lime Grove
Cheadle
Cheshire
SK8 1PF
Director NameMr David Glynn Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCreative Dir
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Lesmo Road
Edgeley
Stockport
Cheshire
SK3 0TX
Director NameMr David William Scott
Date of BirthMarch 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Woodvale Avenue
Aspull
Wigan
Lancashire
WN2 1QL
Secretary NameChristopher John Green
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Lime Grove
Cheadle
Cheshire
SK8 1PF
Director NameChristopher Wakley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1995)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address26 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Harvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
30 June 1997Application for striking-off (1 page)
6 November 1996Return made up to 20/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
6 November 1996Registered office changed on 06/11/96 from: 2ST floor harvester house 37 peter street manchester M2 5QD (1 page)
18 October 1995Return made up to 20/08/95; no change of members (4 pages)
9 August 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
19 April 1995Accounts for a small company made up to 30 April 1994 (4 pages)