Manchester
M2 1EW
Director Name | James Toase |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | Union Mills Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | Richard Antony Haigh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Engalnd Uk |
Correspondence Address | Union Mills Bankwell Road Milnsoridge Huddersfield West Yorkshire HD3 4LU |
Secretary Name | Elizabeth Anne Hibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Union Mills Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Notice of move from Administration to Dissolution (24 pages) |
11 October 2017 | Notice of move from Administration to Dissolution (24 pages) |
12 May 2017 | Administrator's progress report to 30 March 2017 (22 pages) |
12 May 2017 | Administrator's progress report to 30 March 2017 (22 pages) |
15 October 2016 | Satisfaction of charge 072335490001 in full (4 pages) |
15 October 2016 | Satisfaction of charge 072335490001 in full (4 pages) |
11 October 2016 | Notice of extension of period of Administration (1 page) |
11 October 2016 | Administrator's progress report to 30 September 2016 (20 pages) |
11 October 2016 | Administrator's progress report to 30 September 2016 (20 pages) |
11 October 2016 | Notice of extension of period of Administration (1 page) |
10 May 2016 | Administrator's progress report to 31 March 2016 (20 pages) |
10 May 2016 | Administrator's progress report to 31 March 2016 (20 pages) |
21 December 2015 | Notice of deemed approval of proposals (1 page) |
21 December 2015 | Notice of deemed approval of proposals (1 page) |
26 November 2015 | Statement of administrator's proposal (41 pages) |
26 November 2015 | Statement of administrator's proposal (41 pages) |
13 October 2015 | Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 October 2015 (2 pages) |
9 October 2015 | Appointment of an administrator (1 page) |
9 October 2015 | Appointment of an administrator (1 page) |
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
1 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
2 June 2015 | Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page) |
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page) |
27 April 2015 | Termination of appointment of Elizabeth Anne Hibbard as a secretary on 31 January 2015 (1 page) |
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
27 April 2015 | Termination of appointment of James Toase as a director on 16 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Elizabeth Anne Hibbard as a secretary on 31 January 2015 (1 page) |
27 April 2015 | Termination of appointment of James Toase as a director on 16 April 2015 (1 page) |
27 April 2015 | Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page) |
16 September 2014 | Registration of charge 072335490002, created on 4 September 2014 (33 pages) |
16 September 2014 | Registration of charge 072335490002, created on 4 September 2014 (33 pages) |
16 September 2014 | Registration of charge 072335490002, created on 4 September 2014 (33 pages) |
5 September 2014 | Registration of charge 072335490001, created on 4 September 2014 (8 pages) |
5 September 2014 | Registration of charge 072335490001, created on 4 September 2014 (8 pages) |
5 September 2014 | Registration of charge 072335490001, created on 4 September 2014 (8 pages) |
29 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 13 August 2014
|
3 July 2014 | Appointment of James Toase as a director (3 pages) |
3 July 2014 | Appointment of James Toase as a director (3 pages) |
2 July 2014 | Appointment of Richard Antony Haigh as a director (3 pages) |
2 July 2014 | Appointment of Richard Antony Haigh as a director (3 pages) |
24 June 2014 | Appointment of Elizabeth Anne Hibbard as a secretary (3 pages) |
24 June 2014 | Appointment of Elizabeth Anne Hibbard as a secretary (3 pages) |
11 June 2014 | Company name changed BAXCO0410 LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Company name changed BAXCO0410 LIMITED\certificate issued on 11/06/14
|
2 May 2014 | Director's details changed for Mr John Andrew on 1 May 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr John Andrew on 1 May 2014 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr John Andrew on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 June 2011 (1 page) |
23 April 2010 | Incorporation (43 pages) |
23 April 2010 | Incorporation (43 pages) |