Company NameBaxall Australia  Holdings Limited
Company StatusDissolved
Company Number05607521
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameEmil Timothy Dalke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 May 2006)
RoleCompany Director
Correspondence Address41 Beech Road
Halton
Lancaster
LA2 6QQ
Director NameMr Richard John Law
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelin Meiarth
Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Secretary NameMr Richard John Law
NationalityBritish
StatusResigned
Appointed07 November 2005(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelin Meiarth
Bryn Saith Marchog
Corwen
Clwyd
LL21 9RY
Wales
Secretary NameOliver George Skipper
NationalityBritish
StatusResigned
Appointed01 May 2006(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2007)
RoleFinance Director
Correspondence Address9 Moor Park Road
Didsbury
Manchester
Lancashire
M20 5PF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressUnit 1 Castlehill
Bredbury Park Industrial Estate
Bredbury
Stockport
SK6 2SU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
15 April 2008Registered office changed on 15/04/2008 from 9 moor park road didsbury manchester M20 5PF (1 page)
15 April 2008Appointment terminated secretary oliver skipper (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: melin meiarth bryn saith marchog corwen clwyd LL21 9RY (1 page)
31 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 August 2007Registered office changed on 31/08/07 from: unit 1 castlehill horsfield way bredbury park industrial estate bredbury stockport cheshire SK6 2SU (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
31 October 2005Incorporation (10 pages)