Company NameCaine And Wigmore Publishing Limited
Company StatusDissolved
Company Number04378181
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameLinda Brandon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(same day as company formation)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Birch Street
Nayland
Colchester
Essex
CO6 4JA
Secretary NameGary Stephen Twigg
NationalityBritish
StatusClosed
Appointed15 August 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 01 May 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address88 London Road
Copford
Colchester
Essex
CO6 1BJ
Secretary NameRobert Steven Jenion
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Burnham Court
Clacton On Sea
Essex
CO15 1RE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
W Yorks
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£5,613
Cash£22,918
Current Liabilities£43,609

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
6 January 2012Application to strike the company off the register (3 pages)
6 January 2012Application to strike the company off the register (3 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 February 2010Director's details changed for Linda Brandon on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Linda Brandon on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Linda Brandon on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 16 birch street nayland suffolk CO6 4JA (1 page)
13 May 2008Registered office changed on 13/05/2008 from 16 birch street nayland suffolk CO6 4JA (1 page)
12 May 2008Return made up to 20/02/08; no change of members (6 pages)
12 May 2008Return made up to 20/02/08; no change of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 May 2007Return made up to 20/02/07; full list of members (6 pages)
2 May 2007Return made up to 20/02/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 August 2006Return made up to 20/02/06; full list of members (7 pages)
23 August 2006Return made up to 20/02/06; full list of members (7 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
27 March 2006Registered office changed on 27/03/06 from: 8 burnham court clacton on sea essex CO15 1RE (1 page)
27 March 2006Return made up to 20/02/05; full list of members (6 pages)
27 March 2006Registered office changed on 27/03/06 from: 8 burnham court clacton on sea essex CO15 1RE (1 page)
27 March 2006Return made up to 20/02/05; full list of members (6 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 April 2004Return made up to 20/02/04; full list of members; amend (6 pages)
15 April 2004Return made up to 20/02/04; full list of members; amend (6 pages)
6 April 2004Return made up to 20/02/04; full list of members (6 pages)
6 April 2004Return made up to 20/02/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 June 2003Return made up to 20/02/03; full list of members (6 pages)
9 June 2003Return made up to 20/02/03; full list of members (6 pages)
4 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (15 pages)