Company NameBaxters Gas Service Engineers Limited
DirectorNigel Baxter
Company StatusDissolved
Company Number04816518
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Baxter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Moorgate Cottages
Carrbrook
Stalybridge
Cheshire
SK15 3NT
Secretary NameSarah Farrer
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Moorgate Cottages
Carrbrook
Stalybridge
Cheshire
SK15 3NT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O P K F Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,944
Cash£582
Current Liabilities£41,495

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
24 March 2005Appointment of a voluntary liquidator (1 page)
24 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2005Statement of affairs (6 pages)
15 March 2005Registered office changed on 15/03/05 from: 35/37 stamford street mossley lancashire OL5 0LN (1 page)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 October 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
27 July 2004Return made up to 01/07/04; full list of members (6 pages)
22 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
9 July 2003Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)