About

Registered Number: 05602090
Date of Incorporation: 25/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: 102 Lichfield Street, Tamworth, Staffordshire, B79 7QB

 

Established in 2005, Baxter & Turner Brickwork Ltd are based in Staffordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Baxter, Shaun, Turner, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Shaun 25 October 2005 - 1
TURNER, Paul 25 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 17 November 2014
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 28 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
363a - Annual Return 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 November 2010 Outstanding

N/A

Debenture 11 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.