BAXI MICROPOWER LIMITED

Register to unlock more data on OkredoRegister

BAXI MICROPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04637816

Incorporation date

14/01/2003

Size

Full

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon02/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2011
First Gazette notice for voluntary strike-off
dot icon07/12/2011
Application to strike the company off the register
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/10/2010
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Secretary's details changed for Karen Roberts on 2010-09-27
dot icon28/09/2010
Director's details changed for Robert Leslie Nash on 2010-09-28
dot icon27/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon26/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on 2010-09-27
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon12/01/2010
Director's details changed for Robert Leslie Nash on 2010-01-13
dot icon12/01/2010
Secretary's details changed for Karen Roberts on 2010-01-13
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon18/01/2009
Return made up to 15/01/09; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Appointment Terminated Director and Secretary malcolm stratton
dot icon02/06/2008
Director appointed robert leslie nash
dot icon02/06/2008
Secretary appointed karen roberts
dot icon24/04/2008
Registered office changed on 25/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon15/01/2008
Return made up to 15/01/08; no change of members
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon04/10/2007
Director's particulars changed
dot icon17/06/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 15/01/07; no change of members
dot icon11/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 15/01/06; full list of members
dot icon30/01/2006
Secretary's particulars changed
dot icon11/10/2005
Secretary's particulars changed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 15/01/05; change of members
dot icon20/09/2004
Full accounts made up to 2004-01-31
dot icon26/07/2004
Director's particulars changed
dot icon22/07/2004
Certificate of change of name
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New secretary appointed
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
Director resigned
dot icon16/05/2004
Conso 05/05/04
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon16/05/2004
Registered office changed on 17/05/04 from: steam packet house 76 cross street manchester M2 4JU
dot icon15/03/2004
New director appointed
dot icon28/01/2004
Return made up to 15/01/04; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon16/09/2003
Director resigned
dot icon25/08/2003
Secretary resigned
dot icon25/08/2003
Director resigned
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
S-div conve 14/04/03
dot icon14/08/2003
Ad 14/04/03--------- £ si [email protected]=99 £ ic 1/100
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon18/02/2003
Registered office changed on 19/02/03 from: 16 churchill way cardiff CF10 2DX
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New secretary appointed
dot icon27/01/2003
Certificate of change of name
dot icon14/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/01/2003 - 15/01/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/01/2003 - 15/01/2003
15962
WACKS CALLER (NOMINEES) LIMITED
Corporate Director
14/01/2003 - 13/04/2003
85
WACKS CALLER LIMITED
Corporate Secretary
14/01/2003 - 15/04/2004
70
Hutchings, Adrian Charles
Director
13/04/2003 - 15/04/2004
14

Persons with Significant Control

0

No PSC data available.

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 BAXI MICROPOWER LIMITED

BAXI MICROPOWER LIMITED is an(a) Dissolved company incorporated on 14/01/2003 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. There are currently 3 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 BAXI MICROPOWER LIMITED?

toggle

BAXI MICROPOWER LIMITED is currently Dissolved. It was registered on 14/01/2003 and dissolved on 02/04/2012.

Where is BAXI MICROPOWER LIMITED located?

toggle

BAXI MICROPOWER LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does BAXI MICROPOWER LIMITED do?

toggle

BAXI MICROPOWER LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for BAXI MICROPOWER LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved via voluntary strike-off.