Company NameC. F. Baker Limited
Company StatusDissolved
Company Number00537185
CategoryPrivate Limited Company
Incorporation Date21 August 1954(69 years, 8 months ago)
Dissolution Date11 December 2013 (10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRoy William Capon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(36 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrer Top
Markyate
St Albans
Hertfordshire
AL3 8NA
Secretary NameBeatrice Capon
NationalityBritish
StatusClosed
Appointed05 November 2003(49 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 11 December 2013)
RoleCompany Director
Correspondence Address3 Farrer Top
Markyate
St. Albans
Hertfordshire
AL3 8NA
Director NameBarry Meredith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address41 Veryan Place
Fishermead
Milton Keynes
Buckinghamshire
MK6 2SP
Director NameJohn Ridler
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address9 Mount View
Rickmansworth
Hertfordshire
WD3 2BA
Director NameSusanne Ridler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address9 Mount View
Rickmansworth
Hertfordshire
WD3 2BA
Secretary NameSusanne Ridler
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address9 Mount View
Rickmansworth
Hertfordshire
WD3 2BA
Secretary NameBarry Meredith
NationalityBritish
StatusResigned
Appointed21 December 1995(41 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address41 Veryan Place
Fishermead
Milton Keynes
Buckinghamshire
MK6 2SP
Director NameJohn Pither
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(42 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Secretary NameRoy William Capon
NationalityBritish
StatusResigned
Appointed31 October 2003(49 years, 2 months after company formation)
Appointment Duration5 days (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farrer Top
Markyate
St Albans
Hertfordshire
AL3 8NA

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87,839
Cash£102
Current Liabilities£454,124

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2013Final Gazette dissolved following liquidation (1 page)
11 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Final Gazette dissolved following liquidation (1 page)
11 September 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
11 September 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
11 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
11 September 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 29 June 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
24 January 2011Death of a liquidator (1 page)
24 January 2011Death of a liquidator (1 page)
13 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 29 December 2009 (5 pages)
10 January 2009Statement of affairs with form 4.19 (9 pages)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-30
(1 page)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Statement of affairs with form 4.19 (9 pages)
19 December 2008Registered office changed on 19/12/2008 from first floor st giles house 15/21 victoria road bletchley milton keynes bucks MK2 2NG (1 page)
19 December 2008Registered office changed on 19/12/2008 from first floor st giles house 15/21 victoria road bletchley milton keynes bucks MK2 2NG (1 page)
2 September 2008Return made up to 31/07/08; no change of members (6 pages)
2 September 2008Return made up to 31/07/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
3 September 2007Return made up to 31/07/07; no change of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 September 2006Return made up to 31/07/06; full list of members (7 pages)
5 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
5 November 2003Particulars of mortgage/charge (10 pages)
5 November 2003Particulars of mortgage/charge (10 pages)
22 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
22 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 August 2002Accounts for a small company made up to 30 June 2002 (7 pages)
30 August 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 August 2002Return made up to 31/07/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
7 August 1998Return made up to 31/07/98; no change of members (5 pages)
7 August 1998Return made up to 31/07/98; no change of members (5 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (3 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 February 1996Registered office changed on 18/02/96 from: 11 greenhill crescent watford business park watford herts.WD1 8QU (1 page)
18 February 1996Registered office changed on 18/02/96 from: 11 greenhill crescent watford business park watford herts.WD1 8QU (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1996Secretary resigned (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996New secretary appointed (1 page)
13 February 1996Director resigned (2 pages)
13 February 1996New secretary appointed (1 page)
13 February 1996Secretary resigned (1 page)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 August 1954Incorporation (15 pages)
21 August 1954Incorporation (15 pages)