Company NameBaker And Foster (1960) Limited
Company StatusDissolved
Company Number00653063
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 1 month ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(47 years after company formation)
Appointment Duration3 years, 5 months (closed 11 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(47 years after company formation)
Appointment Duration3 years, 5 months (closed 11 September 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 405 Kings Road
Chelsea
London
SW10 0BD
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed16 April 2007(47 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 September 2010)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr Norman Royton Jackson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(32 years after company formation)
Appointment Duration1 year (resigned 03 April 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUrchinrigg
Endmoor
Kendal
Cumbria
LA8 0HN
Director NameMr Ronald Dereck Jackson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2001)
RoleBuilder
Correspondence AddressStang Farm
Stainton
Kendal
Cumbria
LA8 0DU
Secretary NameMr Ronald Dereck Jackson
NationalityBritish
StatusResigned
Appointed22 March 1992(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressStang Farm
Stainton
Kendal
Cumbria
LA8 0DU
Director NameMrs Barbara Jackson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(33 years after company formation)
Appointment Duration14 years (resigned 30 March 2007)
RoleClerk/Typist
Correspondence AddressStang Farm
Stainton
Kendal
Cumbria
LA8 0DU
Secretary NameJason Ronald Jackson
NationalityBritish
StatusResigned
Appointed02 January 2001(40 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roman Lane
Little Aston
Sutton Coldfield
West Midlands
B74 34e
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2007(47 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 April 2007)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,078,434
Cash£8,142
Current Liabilities£12,532

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2018Bona Vacantia disclaimer (1 page)
11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2009Statement of affairs with form 4.19 (8 pages)
10 August 2009Statement of affairs with form 4.19 (8 pages)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-03
(1 page)
20 July 2009Registered office changed on 20/07/2009 from 25 harley street london W1G 9BR (1 page)
20 July 2009Registered office changed on 20/07/2009 from 25 harley street london W1G 9BR (1 page)
2 April 2009Registered office changed on 02/04/2009 from 25 harley street london W1 (1 page)
2 April 2009Return made up to 22/03/09; full list of members (3 pages)
2 April 2009Return made up to 22/03/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 25 harley street london W1 (1 page)
16 April 2008Return made up to 22/03/08; full list of members (5 pages)
16 April 2008Return made up to 22/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 22/03/07; full list of members (6 pages)
24 May 2007Return made up to 22/03/07; full list of members (6 pages)
17 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
16 May 2007Location of register of members (non legible) (1 page)
16 May 2007Location of register of members (non legible) (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 132 highfield road blackpool lancashire FY4 2HH (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 132 highfield road blackpool lancashire FY4 2HH (1 page)
12 April 2007New secretary appointed (1 page)
16 March 2007Resolutions
  • RES13 ‐ Sec 320 transfer 21/02/07
(6 pages)
16 March 2007Resolutions
  • RES13 ‐ Sec 320 transfer 21/02/07
(6 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 March 2005Return made up to 22/03/05; full list of members (3 pages)
31 March 2005Return made up to 22/03/05; full list of members (3 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 22/03/04; full list of members (6 pages)
14 April 2004Return made up to 22/03/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 May 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2003Return made up to 22/03/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
28 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned;director resigned (1 page)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 April 2000Registered office changed on 26/04/00 from: richard house winckley square preston lancs.PR1 3HP (1 page)
26 April 2000Registered office changed on 26/04/00 from: richard house winckley square preston lancs.PR1 3HP (1 page)
31 March 2000Return made up to 22/03/00; full list of members (6 pages)
31 March 2000Return made up to 22/03/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 March 1999Return made up to 22/03/99; no change of members (4 pages)
19 March 1999Return made up to 22/03/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 March 1998Return made up to 22/03/98; no change of members (4 pages)
19 March 1998Return made up to 22/03/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 March 1997Return made up to 22/03/97; full list of members (6 pages)
25 March 1997Return made up to 22/03/97; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 March 1996Return made up to 22/03/96; no change of members (4 pages)
24 March 1996Return made up to 22/03/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 March 1995Return made up to 22/03/95; no change of members (4 pages)
13 March 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 May 1991Particulars of mortgage/charge (3 pages)
7 May 1991Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
23 January 1985Accounts made up to 30 April 1982 (8 pages)
23 January 1985Accounts made up to 30 April 1982 (8 pages)
14 June 1982Accounts made up to 30 April 1981 (8 pages)
14 June 1982Accounts made up to 30 April 1981 (8 pages)
18 March 1960Certificate of incorporation (1 page)
18 March 1960Certificate of incorporation (1 page)