Company NameThe Baxter Partnership Limited
Company StatusDissolved
Company Number08610078
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 8 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameAnne Veronica Baxter
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Robert Andrew Baxter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Anne Veronica Baxter
50.00%
Ordinary B
50 at £1Robert Andrew Baxter
50.00%
Ordinary A

Financials

Year2014
Net Worth£97,550
Cash£191,412
Current Liabilities£104,078

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Cessation of Robert Andrew Baxter as a person with significant control on 14 July 2016 (1 page)
6 November 2018Notification of Robert Andrew Baxter as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
19 June 2018Notification of Anne Veronica Baxter as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Notification of Robert Andrew Baxter as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Cessation of Robert Andrew Baxter as a person with significant control on 14 July 2016 (1 page)
29 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
22 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(51 pages)
15 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(51 pages)