Company NamePaxman And Son Limited
DirectorsHeather Jean Paxman and Paul Anthony Paxman
Company StatusDissolved
Company Number01811924
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameHeather Jean Paxman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address20 Brambles Walk
Birstall
Batley
West Yorkshire
WF17 0DJ
Director NameMr Paul Anthony Paxman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brambles Walk
Birstall
Batley
West Yorkshire
WF17 0DJ
Secretary NameHeather Jean Paxman
NationalityBritish
StatusCurrent
Appointed06 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address20 Brambles Walk
Birstall
Batley
West Yorkshire
WF17 0DJ
Director NameMr Roderick Jerome Lyell Bristow
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Grey House
Church Street
Market Bosworth Nuneaton
Warwickshire
CV13 0LG

Location

Registered AddressCork Gully
Benson House
33 Wellington Street Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 August 2000Dissolved (1 page)
11 May 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 1999Liquidators statement of receipts and payments (6 pages)
17 May 1999Liquidators statement of receipts and payments (6 pages)
14 October 1998Liquidators statement of receipts and payments (6 pages)
27 April 1998Liquidators statement of receipts and payments (6 pages)
30 April 1997Statement of affairs (9 pages)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 1997Registered office changed on 21/04/97 from: unit 1 station court park mill way clayton west, huddersfield west yorkshire HD8 9XJ (1 page)
7 May 1996Registered office changed on 07/05/96 from: unit 20 riverside way ravensthorpe industrial estate raventhorpe dewsbury WF13 3LN (1 page)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 March 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)