Company NameHarmintz Baxter Marketing Limited
Company StatusDissolved
Company Number03494864
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameBaxter Neumann Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePenny Jane Baxter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBalgownie House
Chelford Road
Knutsford
Cheshire
WA16 8QP
Secretary NameGerald Dominic Baxter
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgownie House
Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NameGerald Dominic Baxter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 years after company formation)
Appointment Duration5 years, 9 months (closed 15 November 2005)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressBalgownie House
Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFernden House Chapel Lane
Stockton Heath
Warrington
Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£730,856
Cash£578,031
Current Liabilities£188,010

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
13 June 2005Application for striking-off (1 page)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Company name changed baxter neumann LIMITED\certificate issued on 13/04/04 (2 pages)
21 January 2004Return made up to 11/01/04; full list of members (7 pages)
30 December 2003Registered office changed on 30/12/03 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 11/01/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 August 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 August 2001Registered office changed on 06/08/01 from: balgownie house chelford road knutsford cheshire WA16 8QP (1 page)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 March 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Company name changed harmintz baxter marketing limite d\certificate issued on 08/03/00 (2 pages)
1 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 February 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
19 January 1998Incorporation (10 pages)