Company NameBaxter Promotions Limited
Company StatusDissolved
Company Number04864001
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 7 months ago)
Dissolution Date31 October 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Baxter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RolePromotions Director
Country of ResidenceEngland
Correspondence Address85 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameGeoffrey Baxter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Secretary NameChristine Baxter
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RolePromotions Director
Correspondence Address85 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Christine Baxter
50.00%
Ordinary
1 at £1Geoffrey Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,381
Current Liabilities£67,105

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (6 pages)
31 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2013Liquidators statement of receipts and payments to 19 July 2013 (6 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (6 pages)
15 May 2013Liquidators' statement of receipts and payments to 10 March 2013 (6 pages)
15 May 2013Liquidators statement of receipts and payments to 10 March 2013 (6 pages)
15 May 2013Liquidators' statement of receipts and payments to 10 March 2013 (6 pages)
16 May 2012Liquidators statement of receipts and payments to 10 March 2012 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 10 March 2012 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 10 March 2012 (6 pages)
18 March 2011Statement of affairs with form 4.19 (6 pages)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2011Statement of affairs with form 4.19 (6 pages)
18 March 2011Appointment of a voluntary liquidator (1 page)
18 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-11
(1 page)
1 March 2011Registered office address changed from 14 Terry Dicken Estate Station Road Stokesley Middlesbrough North Yorkshire TS9 7AE on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 14 Terry Dicken Estate Station Road Stokesley Middlesbrough North Yorkshire TS9 7AE on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 14 Terry Dicken Estate Station Road Stokesley Middlesbrough North Yorkshire TS9 7AE on 1 March 2011 (2 pages)
23 August 2010Director's details changed for Geoffrey Baxter on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Christine Baxter on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Christine Baxter on 12 August 2010 (2 pages)
23 August 2010Secretary's details changed for Christine Baxter on 12 August 2010 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(5 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
(5 pages)
23 August 2010Secretary's details changed for Christine Baxter on 12 August 2010 (2 pages)
23 August 2010Director's details changed for Geoffrey Baxter on 12 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 September 2009Return made up to 12/08/09; full list of members (4 pages)
4 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 6 wainstones court stokesley business park, stokesley middlesbrough cleveland TS9 5JY united kingdom (1 page)
7 July 2009Registered office changed on 07/07/2009 from 6 wainstones court stokesley business park, stokesley middlesbrough cleveland TS9 5JY united kingdom (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Registered office changed on 01/10/2008 from 105A westgate guisborough north yorkshire TS14 6AH (1 page)
1 October 2008Return made up to 12/08/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 105A westgate guisborough north yorkshire TS14 6AH (1 page)
1 October 2008Return made up to 12/08/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 April 2008Registered office changed on 15/04/2008 from west lodge ladgate lane middlesbrough TS3 0SR (1 page)
15 April 2008Registered office changed on 15/04/2008 from west lodge ladgate lane middlesbrough TS3 0SR (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 12/08/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Return made up to 12/08/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 February 2007Registered office changed on 26/02/07 from: 6 lorne street newport middlesbrough TS1 5QY (1 page)
26 February 2007Registered office changed on 26/02/07 from: 6 lorne street newport middlesbrough TS1 5QY (1 page)
29 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 October 2006Return made up to 12/08/06; full list of members (7 pages)
3 October 2006Return made up to 12/08/06; full list of members (7 pages)
5 December 2005Return made up to 12/08/05; full list of members (7 pages)
5 December 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Registered office changed on 14/11/05 from: 33 easterside road middlesbrough cleveland TS4 3QA (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Registered office changed on 14/11/05 from: 33 easterside road middlesbrough cleveland TS4 3QA (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 August 2004Return made up to 12/08/04; full list of members (7 pages)
27 August 2004Return made up to 12/08/04; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (18 pages)
12 August 2003Incorporation (18 pages)