Company NameA Baxter Holdings Limited
Company StatusDissolved
Company Number05136064
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAllan Baxter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Director NameAndrew Baxter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(6 months, 2 weeks after company formation)
Appointment Duration9 years (closed 31 December 2013)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Secretary NameAndrew Baxter
NationalityBritish
StatusClosed
Appointed13 January 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court
Princess Street
Hull
HU2 8BA
Secretary NameAnthoney Baxter
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address146 Woodland Drive
Anlaby
Hull
HU10 7HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,100
(5 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1,100
(5 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Allan Baxter on 24 May 2010 (2 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Andrew Baxter on 24 May 2010 (2 pages)
29 July 2010Director's details changed for Andrew Baxter on 24 May 2010 (2 pages)
29 July 2010Director's details changed for Allan Baxter on 24 May 2010 (2 pages)
29 July 2010Secretary's details changed for Andrew Baxter on 24 May 2010 (1 page)
29 July 2010Secretary's details changed for Andrew Baxter on 24 May 2010 (1 page)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Annual return made up to 6 May 2009 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Annual return made up to 6 May 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 6 May 2009 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Return made up to 06/05/08; no change of members (4 pages)
16 April 2009Return made up to 06/05/07; no change of members (4 pages)
16 April 2009Return made up to 06/05/08; no change of members (4 pages)
16 April 2009Return made up to 06/05/07; no change of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006Return made up to 24/05/06; full list of members (8 pages)
1 June 2006Return made up to 24/05/06; full list of members (8 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 August 2005Return made up to 24/05/05; full list of members (7 pages)
30 August 2005Return made up to 24/05/05; full list of members (7 pages)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Ad 06/12/04--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
21 February 2005Ad 06/12/04--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
21 February 2005Nc inc already adjusted 06/12/04 (1 page)
21 February 2005Nc inc already adjusted 06/12/04 (1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
17 November 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
17 November 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
24 May 2004Incorporation (17 pages)
24 May 2004Incorporation (17 pages)