Background WavePink WaveYellow Wave

LINPAC PAXTON HOLDINGS LIMITED (03960904)

LINPAC PAXTON HOLDINGS LIMITED (03960904) is an active UK company. incorporated on 30 March 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). LINPAC PAXTON HOLDINGS LIMITED has been registered for 26 years. Current directors include ROBINSON, Ian.

Company Number
03960904
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
3180 Park Square, Birmingham, B37 7YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
ROBINSON, Ian
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINPAC PAXTON HOLDINGS LIMITED

LINPAC PAXTON HOLDINGS LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). LINPAC PAXTON HOLDINGS LIMITED was registered 26 years ago.(SIC: 7499)

Status

active

Active since 26 years ago

Company No

03960904

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

13 years overdue

Last Filed

Made up to 31 December 2010 (15 years ago)
Submitted on 3 October 2011 (14 years ago)
Period: 1 January 2010 - 31 December 2010(13 months)
Type: Dormant

Next Due

Due by 30 September 2012
Period: 1 January 2011 - 31 December 2011

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 April 2017
For period ending 30 March 2017

Previous Company Names

MCKECHNIE PAXTON HOLDINGS LIMITED
From: 31 October 2000To: 8 May 2002
MOZART MH LIMITED
From: 14 August 2000To: 31 October 2000
KNIGHTCYBER LIMITED
From: 30 March 2000To: 14 August 2000
Contact
Address

3180 Park Square Birmingham Business Park Birmingham, B37 7YN,

Timeline

2 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Mar 00
Capital Update
Jan 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JOSEPH, Simon Elliot

Active
3180 Park Square, BirminghamB37 7YN
Secretary
Appointed 27 Jul 2009

ROBINSON, Ian

Active
3180 Park Square, BirminghamB37 7YN
Born February 1964
Director
Appointed 01 May 2008

CATTERALL, Peter Anthony Colin

Resigned
22 Oxford Road, LondonSW15 2LF
Secretary
Appointed 24 May 2000
Resigned 07 Nov 2000

FENSOME, Richard James

Resigned
Ravenscroft, Gerrards CrossSL9 7HH
Secretary
Appointed 07 Sept 2001
Resigned 27 Jul 2009

MCDONALD, Ross Edward

Resigned
115 Walsall Road, Sutton ColdfieldB74 4NP
Secretary
Appointed 07 Nov 2000
Resigned 07 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 24 May 2000

CATTERALL, Peter Anthony Colin

Resigned
22 Oxford Road, LondonSW15 2LF
Born November 1968
Director
Appointed 24 May 2000
Resigned 07 Sept 2001

GIBBON, Robert Mervyn

Resigned
Windrush, Henley In ArdenB95 6BN
Born July 1957
Director
Appointed 05 Jun 2001
Resigned 07 Sept 2001

HANRATTY, Derek

Resigned
Kings End Road, WorcesterWR2 4RF
Born October 1943
Director
Appointed 07 Nov 2000
Resigned 07 Sept 2001

MOBERLEY, Stuart Greville

Resigned
Old Berrow Hill Farm, FeckenhamB96 6QL
Born June 1942
Director
Appointed 26 Oct 2000
Resigned 07 Sept 2001

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed 24 May 2000
Resigned 07 Sept 2001

STACEY, Michael Albert

Resigned
Vines House, HortonBH21 7JA
Born January 1939
Director
Appointed 01 Mar 2001
Resigned 07 Sept 2001

STOKES, Gary Martin

Resigned
16a Fiery Hill Road, BirminghamB45 8LG
Born May 1961
Director
Appointed 08 Dec 2004
Resigned 02 Oct 2005

TENTORI, Mark Ian

Resigned
Holly Hedges, Milton KeynesMK17 9EF
Born December 1963
Director
Appointed 07 Sept 2001
Resigned 01 May 2008

WALKER, Andrew John

Resigned
The Browns End, BromesberrowHR8 1RX
Born September 1951
Director
Appointed 26 Oct 2000
Resigned 07 Sept 2001

WILLIAMS, David Arthur

Resigned
9 The Crescent, NorthwichCW8 1QS
Born June 1946
Director
Appointed 07 Sept 2001
Resigned 08 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 2000
Resigned 24 May 2000
Fundings
Financials
Latest Activities

Filing History

95

Restoration Order Of Court
12 March 2024
AC92AC92
Gazette Dissolved Voluntary
27 March 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 December 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2011
DS01DS01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 January 2011
SH19Statement of Capital
Legacy
26 January 2011
SH20SH20
Legacy
26 January 2011
CAP-SSCAP-SS
Resolution
26 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Resolution
14 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
363(353)363(353)
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
403aParticulars of Charge Subject to s859A
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
287Change of Registered Office
Legacy
7 August 2001
363aAnnual Return
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288cChange of Particulars
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
353353
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
16 November 2000
MAMA
Legacy
16 November 2000
287Change of Registered Office
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
123Notice of Increase in Nominal Capital
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
287Change of Registered Office
Memorandum Articles
3 November 2000
MAMA
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 August 2000
MAMA
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Resolution
18 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
353353
Legacy
11 August 2000
287Change of Registered Office
Legacy
11 August 2000
225Change of Accounting Reference Date
Legacy
11 August 2000
88(2)R88(2)R
Incorporation Company
30 March 2000
NEWINCIncorporation