Company NameCaxton Shoe Company Limited(The)
DirectorPeter Robert Atkin Winfield
Company StatusDissolved
Company Number01400550
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NamePeter Robert Atkin Winfield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address38 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Secretary NameLynda Winfield
NationalityBritish
StatusCurrent
Appointed16 June 1998(19 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Assistant
Correspondence Address38 Burnside
East Boldon
Tyne & Wear
NE36 0LS
Director NameMr David Arthur Winfield
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Gardens
Sunderland
Tyne & Wear
SR2 9BW
Secretary NameMr David Arthur Winfield
NationalityBritish
StatusResigned
Appointed11 October 1991(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Gardens
Sunderland
Tyne & Wear
SR2 9BW
Secretary NamePeter Robert Atkin Winfield
NationalityBritish
StatusResigned
Appointed01 December 1997(19 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address38 Burnside
East Boldon
Tyne & Wear
NE36 0LS

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£26,462
Cash£310
Current Liabilities£156,468

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2005Statement of affairs (13 pages)
12 September 2005Appointment of a voluntary liquidator (1 page)
30 August 2005Registered office changed on 30/08/05 from: 30 king street south shields tyne & wear NE33 1HU (1 page)
1 February 2005Return made up to 30/11/04; full list of members (6 pages)
19 December 2003Return made up to 30/11/03; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 April 2003Return made up to 30/11/02; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Auditor's resignation (2 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
1 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 1999Full accounts made up to 31 January 1999 (13 pages)
18 February 1999Return made up to 30/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
30 June 1998New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 December 1996Return made up to 30/11/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 December 1995Return made up to 12/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)