Company NameBaxter Group Pensions Limited
Company StatusDissolved
Company Number03051291
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 12 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoanne Bowden Rooke
NationalityBritish
StatusClosed
Appointed17 January 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address2 Richmond Court
356 Upper Richmond Road Putney
London
SW15 6TN
Director NameEnviromed Plc (Corporation)
StatusClosed
Appointed22 August 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 April 1999)
Correspondence AddressTrafalgar House 11/12 Waterloo Place
London
SW1Y 4AU
Director NameCranfield Biotechnology Limited (Corporation)
StatusClosed
Appointed02 May 1996(1 year after company formation)
Appointment Duration2 years, 11 months (closed 20 April 1999)
Correspondence AddressFifth Floor North Mercury House
195 Knightsbridge
London
SW7 1YE
Director NameGeoffrey Frank Baxter
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleEngineer
Correspondence Address8 The Bullfield
Harden
Bingley
West Yorkshire
BD16 1HN
Director NameMr Peter Kevin Baxter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaircroft 3 Ellis Court
Village Street, Norwood Green
Halifax
West Yorkshire
HX3 8QG
Director NameMr Raymond Coyne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Director NamePhilip David Mathers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWoodcroft Cottage 12 Hallas Bridge
Cullingworth
Bradford
West Yorkshire
BD13 5BT
Secretary NameMr Malcolm James Johnston
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Lavender Sweep
Clapham
London
SW11 1EA
Director NameColin David Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 May 1996)
RoleAccountant
Correspondence Address12 Sandwell Mansions
West End Lane
London
NW6 1XL

Location

Registered Address24 Gilbert Street
London
W1Y 1RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 December 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1998Registered office changed on 11/12/98 from: 5TH floor mercury house 195 knightsbridge london SW7 1YE (1 page)
17 November 1998Application for striking-off (1 page)
10 May 1998Full accounts made up to 30 September 1997 (8 pages)
29 April 1998Return made up to 28/04/98; no change of members (6 pages)
10 September 1997Secretary's particulars changed (1 page)
7 August 1997Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
7 August 1997Full accounts made up to 30 September 1996 (8 pages)
22 May 1997Return made up to 28/04/97; no change of members (6 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
25 September 1996Return made up to 28/04/96; full list of members (5 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
14 December 1995New director appointed (4 pages)
15 November 1995Director resigned;new director appointed (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
28 April 1995Incorporation (46 pages)