Company NameWilliam Baker(Leicester),Limited
Company StatusDissolved
Company Number00195134
CategoryPrivate Limited Company
Incorporation Date16 January 1924(100 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr John William Baker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Oaks
Glen Road
Newton Harcourt
Leicestershire
Le8 Ofh
Director NameMarilyn Colleen Baker
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman And Chief Executive
Correspondence AddressThe Oaks
Glen Road
Newton Harcourt
Leicestershire
LE8 0FH
Director NameTina Ann Hodder
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressTudor Mews 20 Broughton Road
Cosby
Leicester
Leicestershire
LE9 6EA
Director NameCarleen Tina Kelemen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence AddressTudor Mews 20 Broughton Road
Cosby
Leicester
Leicestershire
LE9 6EA
Secretary NameMr David Henderson Baker
NationalityBritish
StatusCurrent
Appointed23 December 1991(67 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 Haymoor
Lichfield
Staffordshire
WS14 9SS
Director NameMr David Henderson Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(70 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address9 Haymoor
Lichfield
Staffordshire
WS14 9SS
Director NameMr Charles Martin Baker
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(67 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1996)
RoleCompany Director
Correspondence Address14 Towers Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EW
Director NameDavid Dickenson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(72 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address67 Saxondale Drive
Radcliffe-On-Trent
Notitngham
NG12 2JL

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,642,485
Gross Profit£2,442,475
Net Worth£1,197,365
Cash£87,405
Current Liabilities£1,404,484

Accounts

Latest Accounts2 May 1999 (25 years ago)
Next Accounts Due28 February 2001 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

21 February 2003Dissolved (1 page)
21 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 October 2002Liquidators statement of receipts and payments (6 pages)
16 April 2002Liquidators statement of receipts and payments (6 pages)
6 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Registered office changed on 03/04/01 from: the newarke leicester LE2 7BX (1 page)
30 March 2001Declaration of solvency (3 pages)
30 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Return made up to 23/12/00; full list of members (12 pages)
17 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 August 1999Full group accounts made up to 2 May 1999 (28 pages)
1 March 1999Full group accounts made up to 3 May 1998 (28 pages)
7 January 1999Return made up to 23/12/98; full list of members (8 pages)
11 April 1998Director resigned (1 page)
25 January 1998Full group accounts made up to 27 April 1997 (28 pages)
12 January 1998Return made up to 23/12/97; no change of members (6 pages)
21 January 1997Full group accounts made up to 30 April 1996 (26 pages)
18 December 1996Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 September 1996New director appointed (2 pages)
9 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 December 1995Full accounts made up to 30 April 1995 (24 pages)
11 December 1995Full accounts made up to 24 April 1994 (24 pages)
16 January 1924Incorporation (46 pages)
16 January 1924Certificate of incorporation (1 page)