Company NameBaldwin & Grossman Limited
Company StatusDissolved
Company Number00473655
CategoryPrivate Limited Company
Incorporation Date7 October 1949(74 years, 7 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Reginald Walters
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(41 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 17 June 2014)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressHartland Days Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary NameDiana Jean Walters
NationalityBritish
StatusClosed
Appointed26 February 2004(54 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 17 June 2014)
RoleCompany Director
Correspondence AddressHartland
Days Lane
Brentwood
Essex
CM15 9SL
Director NameMr Lawrence Frederick Hopkins
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1993)
RoleDental Technician
Correspondence Address27 Shrublands Close
Chigwell
Essex
IG7 5EA
Director NameMr Robert George Scott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(41 years, 4 months after company formation)
Appointment Duration13 years (resigned 26 February 2004)
RoleDental Technician
Correspondence Address95 Kenilworth Gardens
Hornchurch
Essex
RM12 4SG
Secretary NameMr Lawrence Frederick Hopkins
NationalityBritish
StatusResigned
Appointed22 February 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 1993)
RoleCompany Director
Correspondence Address27 Shrublands Close
Chigwell
Essex
IG7 5EA
Secretary NameMr Robert George Scott
NationalityBritish
StatusResigned
Appointed05 April 1993(43 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address95 Kenilworth Gardens
Hornchurch
Essex
RM12 4SG

Location

Registered AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Shareholders

200 at £1Mr Stephen Reginald Walters
40.00%
Ordinary
100 at £1Harburt James Baldwin
20.00%
Ordinary
100 at £1Mr Stephen Reginald Walters
20.00%
Ordinary A
100 at £1Mrs Diana Jean Walters
20.00%
Ordinary A

Financials

Year2014
Net Worth£894
Cash£15,622
Current Liabilities£19,479

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 500
(5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 February 2012Current accounting period extended from 6 October 2011 to 31 March 2012 (1 page)
17 February 2012Current accounting period extended from 6 October 2011 to 31 March 2012 (1 page)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Stephen Reginald Walters on 15 March 2010 (2 pages)
1 May 2009Registered office changed on 01/05/2009 from the bays ashwells road brentwood essex CM15 9SE uk (1 page)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Registered office changed on 14/03/2008 from the bays ashwells road brentwood essex CM15 9SG (1 page)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (3 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 March 2004Total exemption small company accounts made up to 6 October 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 6 October 2003 (7 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (8 pages)
11 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 March 2002Secretary's particulars changed;director's particulars changed (1 page)
5 April 2001Registered office changed on 05/04/01 from: 842, romford road, london E12 5JG (1 page)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Return made up to 28/02/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 6 October 1995 (6 pages)
1 July 1996Accounts for a small company made up to 6 October 1995 (6 pages)
25 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 28/02/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 6 October 1994 (3 pages)
8 August 1995Accounts for a small company made up to 6 October 1994 (3 pages)