Company NameBaxter Computer Consultants Limited
Company StatusDissolved
Company Number03227726
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Mark Baxter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleTechnical Training Officer
Correspondence Address32 Parkdale
Danbury
Chelmsford
Essex
CM3 4EH
Director NameLindsay Ann Baxter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleAccountant
Correspondence Address32 Parkdale
Danbury
Chelmsford
Essex
CM3 4EH
Secretary NameLindsay Ann Baxter
NationalityBritish
StatusClosed
Appointed22 July 1996(same day as company formation)
RoleAccountant
Correspondence Address32 Parkdale
Danbury
Chelmsford
Essex
CM3 4EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8a London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
20 September 2000Return made up to 22/07/00; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: 2 king george`s court high street billericay essex CM12 9BY (1 page)
21 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 August 1999Return made up to 22/07/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 January 1999Registered office changed on 28/01/99 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page)
11 September 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 August 1997Return made up to 22/07/97; full list of members (6 pages)
12 September 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
29 July 1996Secretary resigned (1 page)
22 July 1996Incorporation (16 pages)