Company NameBaxter Neumann Limited
Company StatusDissolved
Company Number05087601
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date11 August 2021 (2 years, 8 months ago)
Previous NameHarmintz Baxter Marketing Limited

Business Activity

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

Directors

Director NameGerald Dominic Baxter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgownie House
Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NamePenny Jane Harris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgownie House
Chelford Road
Knutsford
Cheshire
WA16 8QP
Secretary NamePenny Jane Harris
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgownie House
Chelford Road
Knutsford
Cheshire
WA16 8QP
Director NameCaroline Anne Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(8 years after company formation)
Appointment Duration9 years, 3 months (closed 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall Booths Park Chelsford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMs Catherine Elizabeth Powell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2009)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Holmes Chapel Road, Lower Withington
Macclesfield
SK11 9AE
Director NameElaine Rippon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2006)
RoleRecruitment Consultant
Correspondence Address15 Queensway
Knutsford
Cheshire
WA16 0NJ
Director NameCaroline Anne Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(6 years after company formation)
Appointment Duration2 years (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall Booths Park
Chelsford Road
Knutsford
Cheshire
WA16 8QZ
Director NameProf Harry Thomason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHeaton Grange Longtail Hill
Bowness-On-Windermere
Cumbria
LA23 3JD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£182,478
Cash£193,227
Current Liabilities£631,336

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2021Final Gazette dissolved following liquidation (1 page)
11 May 2021Return of final meeting in a members' voluntary winding up (18 pages)
10 May 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 May 2020Liquidators' statement of receipts and payments to 29 March 2020 (19 pages)
13 June 2019Liquidators' statement of receipts and payments to 29 March 2019 (18 pages)
29 May 2018Liquidators' statement of receipts and payments to 29 March 2018 (21 pages)
8 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
8 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (17 pages)
16 May 2016Court order insolvency:co to remove/replace liquidator (8 pages)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Court order insolvency:co to remove/replace liquidator (8 pages)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (19 pages)
26 April 2016Liquidators' statement of receipts and payments to 29 March 2016 (19 pages)
26 April 2016Liquidators statement of receipts and payments to 29 March 2016 (19 pages)
26 June 2015Director's details changed for Penny Jane Baxter on 26 June 2015 (2 pages)
26 June 2015Secretary's details changed for Penny Jane Baxter on 26 June 2015 (1 page)
26 June 2015Secretary's details changed for Penny Jane Baxter on 26 June 2015 (1 page)
26 June 2015Director's details changed for Penny Jane Baxter on 26 June 2015 (2 pages)
23 April 2015Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 340 Deansgate Manchester M3 4LY on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 340 Deansgate Manchester M3 4LY on 23 April 2015 (2 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Termination of appointment of Harry Thomason as a director on 22 December 2014 (1 page)
13 March 2015Termination of appointment of Harry Thomason as a director on 22 December 2014 (1 page)
3 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 36,960
(8 pages)
30 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 36,960
(8 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 04/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Change of share class name or designation (2 pages)
11 March 2013Particulars of variation of rights attached to shares (2 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 04/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
11 March 2013Statement of company's objects (2 pages)
11 March 2013Particulars of variation of rights attached to shares (2 pages)
11 March 2013Statement of company's objects (2 pages)
28 May 2012Appointment of Caroline Brown as a director (2 pages)
28 May 2012Termination of appointment of Caroline Brown as a director (1 page)
28 May 2012Appointment of Caroline Brown as a director (2 pages)
28 May 2012Termination of appointment of Caroline Brown as a director (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Appointment of Professor Harry Thomason as a director (2 pages)
16 February 2012Appointment of Professor Harry Thomason as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Appointment of Caroline Brown as a director (3 pages)
6 July 2010Appointment of Caroline Brown as a director (3 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Termination of appointment of Catherine Powell as a director (1 page)
8 January 2010Termination of appointment of Catherine Powell as a director (1 page)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 June 2008Return made up to 25/05/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 July 2007Return made up to 25/05/07; full list of members (7 pages)
6 July 2007Return made up to 25/05/07; full list of members (7 pages)
18 February 2007Resolutions
  • RES13 ‐ Dividend 18/01/07
(1 page)
18 February 2007Resolutions
  • RES13 ‐ Dividend 18/01/07
(1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
5 June 2006Return made up to 25/05/06; full list of members (9 pages)
5 June 2006Return made up to 25/05/06; full list of members (9 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: 12 saint jamess square london SW1Y 4RB (1 page)
14 September 2005Registered office changed on 14/09/05 from: 12 saint jamess square london SW1Y 4RB (1 page)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 June 2004Registered office changed on 08/06/04 from: fernden house, chapel lane stockton heath warrington WA4 6LL (1 page)
8 June 2004Registered office changed on 08/06/04 from: fernden house, chapel lane stockton heath warrington WA4 6LL (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Ad 06/04/04--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Ad 06/04/04--------- £ si 47999@1=47999 £ ic 1/48000 (2 pages)
13 April 2004Company name changed harmintz baxter marketing limite d\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed harmintz baxter marketing limite d\certificate issued on 13/04/04 (2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
29 March 2004Incorporation (11 pages)
29 March 2004Incorporation (11 pages)