Company NameBaxrat Limited
Company StatusDissolved
Company Number02828508
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date11 August 1998 (25 years, 8 months ago)
Previous NameBaxter Ratcliff & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameNigel Montague Howland
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 11 August 1998)
RoleMarket And Product Analyst
Correspondence AddressDale End House
Gratton
Bakewell
Derbyshire
DE45 1LN
Director NameIan Zant Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(1 week, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Secretary NameMr Andrew Winfield
NationalityBritish
StatusResigned
Appointed28 June 1993(1 week, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Sywell Road
Overstone
Northampton
NN6 0AQ
Director NameJohn Henry Kendall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressThe Cottage
Tur Langton
Leicester
LE8 0PJ
Secretary NameIan Zant Boer
NationalityBritish
StatusResigned
Appointed25 October 1993(4 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameAndrew Stansfield Farmer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1996)
RoleTextile Sales Executive
Correspondence Address10 St Thomas's Road
Great Glen
Leicester
LE8 9EH
Secretary NamePenelope Jane Howie
NationalityBritish
StatusResigned
Appointed23 May 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address13 Heron Close
Great Glen
Leicester
LE8 9DZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
16 October 1997Receiver's abstract of receipts and payments (2 pages)
16 October 1997Receiver ceasing to act (1 page)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
31 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
15 May 1996Administrative Receiver's report (5 pages)
15 May 1996Statement of affairs (12 pages)
10 April 1996Company name changed baxter ratcliff & co LIMITED\certificate issued on 11/04/96 (2 pages)
4 April 1996Appointment of receiver/manager (20 pages)
7 March 1996Registered office changed on 07/03/96 from: bardolph street east leicester LE4 6EG (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Appointment of receiver/manager (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
13 July 1995Return made up to 18/06/95; no change of members (4 pages)