Chelford Road
Knutsford
Cheshire
WA16 8QP
Secretary Name | Gerald Dominic Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgownie House Chelford Road Knutsford Cheshire WA16 8QP |
Director Name | Gerald Dominic Baxter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 November 2005) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Balgownie House Chelford Road Knutsford Cheshire WA16 8QP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £730,856 |
Cash | £578,031 |
Current Liabilities | £188,010 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2005 | Application for striking-off (1 page) |
14 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2004 | Company name changed baxter neumann LIMITED\certificate issued on 13/04/04 (2 pages) |
21 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 August 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: balgownie house chelford road knutsford cheshire WA16 8QP (1 page) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 March 2000 | Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Company name changed harmintz baxter marketing limite d\certificate issued on 08/03/00 (2 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 February 1999 | Return made up to 19/01/99; full list of members
|
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (10 pages) |