Company NameBaxterbruce Limited
Company StatusDissolved
Company Number06965173
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Peter Strammello
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, One Carey Lane
London
EC2V 8AE
Director NameMr Daniel Hill Bruce
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA W House Stuart Street
Luton
LU1 2SJ
Director NameMr Justin Baxter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA W House Stuart Street
Luton
LU1 2SJ
Director NameMr James Harry Sutcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA W House Stuart Street
Luton
LU1 2SJ

Contact

Websitewww.baxterbruce.com
Telephone020 34576675
Telephone regionLondon

Location

Registered Address3rd Floor, One
Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2.1k at £0.0001Jim Sutcliffe
9.66%
Ordinary C
2k at £0.0001Elizabeth Baxter
9.05%
Ordinary A
2k at £0.0001Eloise Bruce
9.05%
Ordinary B
8k at £0.0001Daniel Bruce
36.20%
Ordinary B
8k at £0.0001Justin Baxter
36.20%
Ordinary A

Financials

Year2014
Net Worth£978,249
Cash£958,381
Current Liabilities£447,676

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 May

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Previous accounting period extended from 31 March 2016 to 3 May 2016 (1 page)
15 March 2017Previous accounting period extended from 31 March 2016 to 3 May 2016 (1 page)
14 March 2017Previous accounting period shortened from 3 May 2016 to 31 March 2016 (1 page)
14 March 2017Previous accounting period shortened from 3 May 2016 to 31 March 2016 (1 page)
10 March 2017Previous accounting period shortened from 31 July 2016 to 3 May 2016 (1 page)
10 March 2017Previous accounting period shortened from 31 July 2016 to 3 May 2016 (1 page)
29 November 2016Registered office address changed from A W House Stuart Street Luton LU1 2SJ to 3rd Floor, One Carey Lane London EC2V 8AE on 29 November 2016 (1 page)
29 November 2016Registered office address changed from A W House Stuart Street Luton LU1 2SJ to 3rd Floor, One Carey Lane London EC2V 8AE on 29 November 2016 (1 page)
8 September 2016Termination of appointment of Daniel Hill Bruce as a director on 1 September 2016 (1 page)
8 September 2016Appointment of Mr. Steven Peter Strammello as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr. Steven Peter Strammello as a director on 1 September 2016 (2 pages)
8 September 2016Termination of appointment of Justin Baxter as a director on 1 September 2016 (1 page)
8 September 2016Termination of appointment of Daniel Hill Bruce as a director on 1 September 2016 (1 page)
8 September 2016Termination of appointment of Justin Baxter as a director on 1 September 2016 (1 page)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
24 May 2016Termination of appointment of James Harry Sutcliffe as a director on 4 May 2016 (1 page)
24 May 2016Termination of appointment of James Harry Sutcliffe as a director on 4 May 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2.209132
(5 pages)
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2.209132
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to A W House Stuart Street Luton LU1 2SJ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to A W House Stuart Street Luton LU1 2SJ on 23 January 2015 (1 page)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2.209132
(5 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2.209132
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
26 April 2013Appointment of Mr James Harry Sutcliffe as a director (2 pages)
26 April 2013Appointment of Mr James Harry Sutcliffe as a director (2 pages)
22 April 2013Statement of company's objects (2 pages)
22 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 2.21
(4 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot and issue 6667 c shares 10/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot and issue 6667 c shares 10/04/2013
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
22 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 2.21
(4 pages)
22 April 2013Statement of company's objects (2 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH United Kingdom on 18 July 2012 (1 page)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH United Kingdom on 18 July 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Director's details changed for Mr Daniel Bruce on 17 July 2011 (2 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Mr Daniel Bruce on 17 July 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 August 2010Director's details changed for Justin Baxter on 17 July 2010 (2 pages)
8 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
8 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
8 August 2010Director's details changed for Justin Baxter on 17 July 2010 (2 pages)
8 August 2010Director's details changed for Mr Daniel Bruce on 17 July 2010 (2 pages)
8 August 2010Register(s) moved to registered office address (1 page)
8 August 2010Director's details changed for Mr Daniel Bruce on 17 July 2010 (2 pages)
8 August 2010Register(s) moved to registered office address (1 page)
21 June 2010Registered office address changed from 35 Tennyson Road Harpenden Hertfordshire AL5 4BD on 21 June 2010 (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Registered office address changed from 35 Tennyson Road Harpenden Hertfordshire AL5 4BD on 21 June 2010 (1 page)
21 June 2010Register inspection address has been changed (1 page)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2010Sub-division of shares on 31 March 2010 (6 pages)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2010Sub-division of shares on 31 March 2010 (6 pages)
11 August 2009Director appointed justin baxter (2 pages)
11 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Director appointed justin baxter (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 25 tennyson road harpenden hertfordshire AL5 4BD (1 page)
11 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 25 tennyson road harpenden hertfordshire AL5 4BD (1 page)
17 July 2009Incorporation (9 pages)
17 July 2009Incorporation (9 pages)