About

Registered Number: 01136169
Date of Incorporation: 26/09/1973 (50 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff, CF10 3GA

 

F & H Baxter (Holdings) Ltd was founded on 26 September 1973, it has a status of "Dissolved". We don't currently know the number of employees at the company. Baxter, Dorothy Doreen, Murray, Leslie John are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Dorothy Doreen N/A 07 October 1994 1
MURRAY, Leslie John 22 August 1995 18 March 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014 View (1 Pages)
DS01 - Striking off application by a company 06 June 2014 View (3 Pages)
AR01 - Annual Return 12 May 2014 View (4 Pages)
RESOLUTIONS - N/A 10 December 2013 View (2 Pages)
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2013 View (1 Pages)
SH19 - Statement of capital 10 December 2013 View (4 Pages)
CAP-SS - N/A 10 December 2013 View (1 Pages)
AA - Annual Accounts 18 June 2013 View (8 Pages)
AR01 - Annual Return 15 May 2013 View (4 Pages)
AA - Annual Accounts 22 August 2012 View (7 Pages)
AR01 - Annual Return 08 May 2012 View (4 Pages)
AA - Annual Accounts 05 October 2011 View (6 Pages)
AR01 - Annual Return 11 May 2011 View (4 Pages)
CH01 - Change of particulars for director 11 May 2011 View (2 Pages)
CH02 - Change of particulars for corporate director 11 May 2011 View (2 Pages)
CH02 - Change of particulars for corporate director 11 May 2011 View (2 Pages)
AD01 - Change of registered office address 15 December 2010 View (1 Pages)
MISC - Miscellaneous document 21 October 2010 View (1 Pages)
AR01 - Annual Return 20 July 2010 View (15 Pages)
AA - Annual Accounts 28 June 2010 View (7 Pages)
TM01 - Termination of appointment of director 06 May 2010 View (2 Pages)
TM02 - Termination of appointment of secretary 06 May 2010 View (2 Pages)
AP01 - Appointment of director 27 April 2010 View (3 Pages)
AA - Annual Accounts 15 February 2010 View (7 Pages)
AP01 - Appointment of director 17 December 2009 View (3 Pages)
AA - Annual Accounts 11 June 2009 View (8 Pages)
363a - Annual Return 13 May 2009 View (3 Pages)
225 - Change of Accounting Reference Date 07 April 2009 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008 View (1 Pages)
363a - Annual Return 08 May 2008 View (3 Pages)
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007 View (1 Pages)
287 - Change in situation or address of Registered Office 29 October 2007 View (1 Pages)
288a - Notice of appointment of directors or secretaries 03 September 2007 View (2 Pages)
288b - Notice of resignation of directors or secretaries 03 September 2007 View (1 Pages)
225 - Change of Accounting Reference Date 24 August 2007 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007 View (1 Pages)
363s - Annual Return 12 June 2007 View (7 Pages)
AA - Annual Accounts 26 March 2007 View (7 Pages)
363s - Annual Return 08 June 2006 View (7 Pages)
AA - Annual Accounts 06 March 2006 View (9 Pages)
288b - Notice of resignation of directors or secretaries 23 February 2006 View (1 Pages)
288a - Notice of appointment of directors or secretaries 23 February 2006 View (2 Pages)
363s - Annual Return 01 June 2005 View (7 Pages)
AA - Annual Accounts 16 March 2005 View (7 Pages)
363s - Annual Return 24 May 2004 View (7 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2004 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2004 View (1 Pages)
AA - Annual Accounts 16 March 2004 View (8 Pages)
363a - Annual Return 06 March 2004 View (5 Pages)
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003 View (1 Pages)
AA - Annual Accounts 04 March 2003 View (8 Pages)
363s - Annual Return 06 June 2002 View (7 Pages)
AA - Annual Accounts 29 April 2002 View (8 Pages)
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001 View (1 Pages)
AA - Annual Accounts 08 February 2001 View (8 Pages)
363s - Annual Return 01 February 2001 View (6 Pages)
AA - Annual Accounts 05 June 2000 View (11 Pages)
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999 View (1 Pages)
287 - Change in situation or address of Registered Office 08 September 1999 View (1 Pages)
363a - Annual Return 05 July 1999 View (6 Pages)
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999 View (1 Pages)
AA - Annual Accounts 02 June 1999 View (10 Pages)
287 - Change in situation or address of Registered Office 11 December 1998 View (1 Pages)
363a - Annual Return 14 May 1998 View (5 Pages)
AA - Annual Accounts 10 May 1998 View (12 Pages)
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997 View (1 Pages)
363a - Annual Return 27 May 1997 View (5 Pages)
AA - Annual Accounts 08 April 1997 View (15 Pages)
288b - Notice of resignation of directors or secretaries 06 February 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 27 January 1997 View (2 Pages)
AUD - Auditor's letter of resignation 01 November 1996 View (1 Pages)
363x - Annual Return 06 June 1996 View (7 Pages)
AA - Annual Accounts 01 May 1996 View (28 Pages)
288 - N/A 28 March 1996 View (3 Pages)
288 - N/A 28 March 1996 View (2 Pages)
288 - N/A 28 March 1996 View (3 Pages)
288 - N/A 28 March 1996 View (2 Pages)
288 - N/A 28 March 1996 View (2 Pages)
AUD - Auditor's letter of resignation 13 October 1995 View (2 Pages)
288 - N/A 04 October 1995 View (4 Pages)
288 - N/A 04 October 1995 View (4 Pages)
288 - N/A 15 September 1995 View (4 Pages)
288 - N/A 15 September 1995 View (4 Pages)
288 - N/A 15 September 1995 View (4 Pages)
288 - N/A 15 September 1995 View (2 Pages)
AA - Annual Accounts 19 July 1995 View (26 Pages)
363s - Annual Return 21 June 1995 View (8 Pages)
287 - Change in situation or address of Registered Office 03 April 1995 View (1 Pages)
288 - N/A 19 January 1995
169 - Return by a company purchasing its own shares 25 October 1994
395 - Particulars of a mortgage or charge 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1994
RESOLUTIONS - N/A 14 October 1994 View (1 Pages)
RESOLUTIONS - N/A 14 October 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 04 June 1992
AUD - Auditor's letter of resignation 29 April 1992
AA - Annual Accounts 13 March 1992
395 - Particulars of a mortgage or charge 10 September 1991
395 - Particulars of a mortgage or charge 10 September 1991
AA - Annual Accounts 08 August 1991
363b - Annual Return 24 May 1991
CERTNM - Change of name certificate 25 July 1990
CERTNM - Change of name certificate 25 July 1990 View (2 Pages)
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
363 - Annual Return 27 June 1989
AA - Annual Accounts 12 May 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
RESOLUTIONS - N/A 31 March 1988 View (2 Pages)
RESOLUTIONS - N/A 31 March 1988
169 - Return by a company purchasing its own shares 31 March 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 30 July 1986
AA - Annual Accounts 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 October 1994 Fully Satisfied

N/A

Legal mortgage 31 August 1991 Fully Satisfied

N/A

Legal mortgage 31 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.