Company NameBaxter Woodhouse And Taylor Ltd
Company StatusDissolved
Company Number00069453
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(98 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(101 years after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusClosed
Appointed02 December 2002(101 years after company formation)
Appointment Duration2 years, 2 months (closed 01 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr Stephen Edwin Wearing
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleTechnical Director
Correspondence AddressWhitehouse Farm Thorncliffe
Leek
Staffordshire
ST13 8UW
Director NameMr William Fothergill Taylor
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration-5 years, 11 months (resigned 15 April 1987)
RoleTechnical Director Retired
Correspondence AddressNearwell Crossings Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6RY
Director NameGeroge Albert Sampson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleSales/Marketing Director
Correspondence Address11 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameMr Roy Victor Garlick
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleFinancial Director/Company Secretary
Correspondence Address130 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Arthur Dudley
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration-5 years, 7 months (resigned 30 November 1986)
RoleSales Director Retired
Correspondence Address19 Partridge Avenue
Wythenshawe
Manchester
Lancashire
M23 1PL
Director NameMr Michael George Bingham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleSales Director (Vacuum)
Correspondence AddressTower Cottage Moorfield
Glossop
Derbyshire
SK13 9PP
Secretary NameMr Roy Victor Garlick
NationalityEnglish
StatusResigned
Appointed02 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 1996)
RoleCompany Director
Correspondence Address130 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMarek Stefan Gumienny
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(94 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 1997)
RoleAccountant
Correspondence Address13 Lambolle Road
Belsize Park
London
NW3 4HS
Secretary NameMr Peter Richard Neal
NationalityBritish
StatusResigned
Appointed27 June 1996(94 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressCoppers
Cox Hill Boxford
Sudbury
Suffolk
CO10 5HR
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1996(94 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(95 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1999)
RoleChief Executive
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration11 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameWilliam Louis Kowal
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address36w797 Red Gate Ct
St Charles Illinois 60175
Usa
Foreign
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed17 September 1999(97 years, 10 months after company formation)
Appointment Duration8 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(97 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressLaurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(98 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed19 May 2000(98 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressSenior House 59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,808,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
13 May 2004Return made up to 02/05/04; no change of members (5 pages)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 May 2002Return made up to 02/05/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (13 pages)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
9 February 2001Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
5 September 2000Full accounts made up to 31 December 1999 (16 pages)
1 September 2000Director resigned (1 page)
18 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
16 May 2000Return made up to 02/05/00; full list of members (8 pages)
13 January 2000Declaration of assistance for shares acquisition (16 pages)
10 January 2000Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned;director resigned (1 page)
16 December 1999Director resigned (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Auditor's resignation (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Full accounts made up to 30 June 1999 (16 pages)
2 June 1999Return made up to 02/05/99; no change of members (7 pages)
30 March 1999Full accounts made up to 30 June 1998 (17 pages)
19 January 1999Ad 05/01/12--------- £ si 2@10 (2 pages)
19 January 1999Nc inc already adjusted 26/05/96 (1 page)
19 January 1999Ad 07/01/75--------- £ si 1000@1 (2 pages)
19 January 1999882R but stem wont take old date (2 pages)
19 January 1999Ad 05/01/65--------- £ si 22560@1 (2 pages)
8 October 1998Return made up to 02/05/98; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 1998Ad 24/05/96--------- £ si [email protected] (6 pages)
21 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
20 May 1998Secretary's particulars changed;director's particulars changed (1 page)
1 May 1998Full accounts made up to 30 June 1997 (18 pages)
15 April 1998Director resigned (1 page)
3 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(2 pages)
2 February 1998Full accounts made up to 30 June 1996 (20 pages)
20 October 1997Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page)
20 October 1997Return made up to 02/05/97; full list of members; amend (10 pages)
8 October 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
13 September 1996Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page)
1 August 1996£ ic 103110/99110 23/05/96 £ sr 4000@1=4000 (1 page)
17 July 1996Director resigned (4 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Registered office changed on 17/07/96 from: london road adlington macclesfield cheshire SK10 4NJ (1 page)
17 July 1996Director resigned (1 page)
16 July 1996New director appointed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 1996Particulars of mortgage/charge (13 pages)
10 July 1996Declaration of assistance for shares acquisition (7 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Ad 24/05/96--------- £ si 47000@1=47000 £ ic 56110/103110 (4 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1996Nc inc already adjusted 15/05/96 (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Accounts for a medium company made up to 30 November 1995 (12 pages)
21 May 1996Return made up to 02/05/96; no change of members (4 pages)
5 May 1995Return made up to 02/05/95; change of members (6 pages)
5 May 1995Accounts for a medium company made up to 30 November 1994 (8 pages)