BAXTER CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BAXTER CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477165

Incorporation date

08/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Downsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon18/12/2023
Application to strike the company off the register
dot icon29/11/2023
Appointment of Miss Jessica Sandra Stone as a director on 2023-11-28
dot icon29/11/2023
Termination of appointment of Peter William Stone as a director on 2023-11-29
dot icon13/09/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon13/09/2023
Micro company accounts made up to 2023-04-30
dot icon09/01/2023
Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 2023-01-09
dot icon09/01/2023
Secretary's details changed for Ms Christine Wells on 2023-01-09
dot icon04/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon04/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Ms Christine Wells as a secretary on 2017-04-24
dot icon24/04/2017
Termination of appointment of Christopher Keith Stone as a secretary on 2017-04-24
dot icon21/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon01/11/2011
Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 2011-11-01
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon29/01/2010
Director's details changed for Peter William Stone on 2009-12-08
dot icon24/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 08/12/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 08/12/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 08/12/06; full list of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: richardson watson & co mint house 6 stanley park road wallington surrey SM6 0HA
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Registered office changed on 23/02/06 from: 1ST floor 306 308 london road croydon surrey CR0 2TJ
dot icon21/12/2005
Return made up to 08/12/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 08/12/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 08/12/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 08/12/02; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon21/12/2001
Return made up to 08/12/01; full list of members
dot icon11/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 08/12/00; full list of members
dot icon10/10/2000
Accounts made up to 1999-12-31
dot icon16/02/2000
Return made up to 08/12/99; full list of members
dot icon17/08/1999
Accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 08/12/98; full list of members
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
New director appointed
dot icon07/01/1998
Registered office changed on 07/01/98 from: a m rana & co 1ST floor 306-308 london road croydon CR0 2TJ
dot icon17/12/1997
Registered office changed on 17/12/97 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Secretary resigned
dot icon08/12/1997
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
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
115.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
08/12/1997 - 08/12/1997
1577
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
1577
Stone, Jessica Sandra
Director
28/11/2023 - Present
12
Wells, Christine
Secretary
24/04/2017 - Present
-
Baxter, Patricia Mary
Director
08/12/1997 - 30/06/2002
-

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 BAXTER CONSULTING LIMITED

BAXTER CONSULTING LIMITED is an(a) Dissolved company incorporated on 08/12/1997 with the registered office located at Downsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QE. There are currently 2 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 BAXTER CONSULTING LIMITED?

toggle

BAXTER CONSULTING LIMITED is currently Dissolved. It was registered on 08/12/1997 and dissolved on 12/03/2024.

Where is BAXTER CONSULTING LIMITED located?

toggle

BAXTER CONSULTING LIMITED is registered at Downsview House, 141 - 143 Station Road East, Oxted, Surrey RH8 0QE.

What does BAXTER CONSULTING LIMITED do?

toggle

BAXTER CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAXTER CONSULTING LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.