Company NameBaxter Holdings Limited
Company StatusDissolved
Company Number05406831
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameHevacomp Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Anthony John Baxter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dore Road
Sheffield
South Yorkshire
S17 3NB
Director NameMichael John Talbot
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Reigate Close
Pound Hill
Crawley
West Sussex
RH10 3TZ
Secretary NameDr Anthony John Baxter
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dore Road
Sheffield
South Yorkshire
S17 3NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCannon House, Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£52
Cash£100
Current Liabilities£152

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Michael John Talbot on 30 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Anthony John Baxter on 30 March 2010 (2 pages)
12 April 2010Director's details changed for Michael John Talbot on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Dr Anthony John Baxter on 30 March 2010 (2 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 November 2008Amended accounts made up to 31 March 2007 (5 pages)
6 November 2008Amended accounts made up to 31 March 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 30/03/08; full list of members (3 pages)
16 July 2008Return made up to 30/03/08; full list of members (3 pages)
7 January 2008Company name changed hevacomp holdings LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed hevacomp holdings LIMITED\certificate issued on 07/01/08 (2 pages)
4 September 2007Amended accounts made up to 31 March 2006 (5 pages)
4 September 2007Amended accounts made up to 31 March 2006 (5 pages)
3 July 2007Return made up to 30/03/07; no change of members (7 pages)
3 July 2007Return made up to 30/03/07; no change of members (7 pages)
8 May 2007Accounts made up to 31 March 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2007Accounts made up to 31 March 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 August 2006Return made up to 30/03/06; full list of members (7 pages)
18 August 2006Return made up to 30/03/06; full list of members (7 pages)
8 August 2006Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2006Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Incorporation (17 pages)
30 March 2005Incorporation (17 pages)
30 March 2005Secretary resigned (1 page)