BAXCO0112 LIMITED

Register to unlock more data on OkredoRegister

BAXCO0112 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07930701

Incorporation date

31/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire WF2 0XJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2012)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon19/08/2025
Application to strike the company off the register
dot icon16/07/2024
Micro company accounts made up to 2023-11-30
dot icon18/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-11-30
dot icon25/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-11-30
dot icon07/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-11-30
dot icon05/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-11-30
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/07/2018
Micro company accounts made up to 2017-11-30
dot icon26/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/07/2017
Micro company accounts made up to 2016-11-30
dot icon06/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/10/2016
Appointment of Mr Richard Box as a secretary on 2016-10-27
dot icon27/10/2016
Termination of appointment of Michael Patrick Mcgrady as a secretary on 2016-10-27
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/02/2016
Appointment of Mr Michael Patrick Mcgrady as a secretary on 2016-02-01
dot icon19/02/2016
Termination of appointment of Joanna Wellman as a secretary on 2016-02-01
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/08/2014
Director's details changed for Mr Andrew James Forsyth on 2014-07-07
dot icon01/04/2014
Registered office address changed from 71 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 2014-04-01
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Robin Jackson as a director
dot icon03/01/2014
Termination of appointment of Andrew Bevan as a director
dot icon19/09/2013
Director's details changed for Mr Andrew James Forsyth on 2013-08-01
dot icon17/06/2013
Current accounting period shortened from 2014-01-31 to 2013-11-30
dot icon22/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Appointment of Ms Joanna Wellman as a secretary
dot icon08/04/2013
Appointment of Mr Ian Heuston as a director
dot icon08/04/2013
Appointment of Mr Robin Clive Jackson as a director
dot icon08/04/2013
Appointment of Mr Michael Patrick Mcgrady as a director
dot icon08/04/2013
Appointment of Mr Michael Joseph Henderson as a director
dot icon08/04/2013
Appointment of Mr Andrew James Forsyth as a director
dot icon08/04/2013
Termination of appointment of Martin Mascarenhas as a director
dot icon08/04/2013
Termination of appointment of Andrew Phillips as a director
dot icon08/04/2013
Registered office address changed from C/O Evans Easypace Suite F4 Monckton Road Wakefield West Yorkshire WF2 7AS on 2013-04-08
dot icon08/04/2013
Termination of appointment of Jonathan Mayo as a director
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/02/2012
Appointment of Mr Andrew Stephen Phillips as a director
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon22/02/2012
Appointment of Andrew Christopher Bevan as a director
dot icon22/02/2012
Appointment of Martin Jeremy Peter Mascarenhas as a director
dot icon21/02/2012
Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 2012-02-21
dot icon31/01/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.90K
-
0.00
-
-
2022
0
4.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayo, Jonathan David
Director
31/01/2012 - 05/04/2013
37
Phillips, Andrew Stephen
Director
16/02/2012 - 05/04/2013
27
Bevan, Andrew Christopher
Director
16/02/2012 - 31/12/2013
13
Mcgrady, Michael Patrick
Director
05/04/2013 - Present
9
Heuston, Ian
Director
05/04/2013 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXCO0112 LIMITED

BAXCO0112 LIMITED is an(a) Dissolved company incorporated on 31/01/2012 with the registered office located at Unit 4 South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire WF2 0XJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAXCO0112 LIMITED?

toggle

BAXCO0112 LIMITED is currently Dissolved. It was registered on 31/01/2012 and dissolved on 11/11/2025.

Where is BAXCO0112 LIMITED located?

toggle

BAXCO0112 LIMITED is registered at Unit 4 South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire WF2 0XJ.

What does BAXCO0112 LIMITED do?

toggle

BAXCO0112 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BAXCO0112 LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.