Company NameAPV Baker Fes Limited
DirectorsRachel Louise Spencer and Victoria Mary Hull
Company StatusActive
Company Number00071055
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(97 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration25 years
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NamePeter Wellesley Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address17 Alexandra Road
Peterborough
PE1 3DB
Director NameMr Joseph Paul Parkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleManaging Director
Correspondence Address9 Greatford Gardens
Greatford
Stamford
Lincolnshire
PE9 4PX
Secretary NamePeter Wellesley Dodd
NationalityBritish
StatusResigned
Appointed05 September 1992(90 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address17 Alexandra Road
Peterborough
PE1 3DB
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(94 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(94 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(95 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(95 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1995(94 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2018Restoration by order of the court (2 pages)
16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Application for striking-off (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 September 2006Return made up to 05/09/06; full list of members (2 pages)
26 September 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
7 October 2005Return made up to 05/09/05; full list of members (2 pages)
7 October 2005Secretary's particulars changed (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 September 2004Return made up to 05/09/04; full list of members (5 pages)
15 September 2003Return made up to 05/09/03; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 October 2002Return made up to 05/09/02; full list of members (6 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Return made up to 05/09/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (2 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
9 November 1999Return made up to 05/09/99; no change of members (4 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
15 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london. SW1W 0JR (1 page)
23 October 1997Return made up to 05/09/97; full list of members (10 pages)
2 September 1997Director resigned (1 page)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 November 1996Return made up to 05/09/96; no change of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
24 November 1995Return made up to 05/09/95; no change of members (8 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (273 pages)
21 December 1987Accounts made up to 31 March 1987 (3 pages)