Company NameBaptill Limited
Company StatusDissolved
Company Number00653687
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NamePatricia Helen Roeder
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(32 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 19 November 2009)
RoleHousewife
Correspondence AddressThe Lower Oast House
Four Wents Goudhurst Road
Cranbrook
Kent
TN17 2QD
Secretary NamePatricia Helen Roeder
NationalityBritish
StatusClosed
Appointed20 April 1992(32 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 19 November 2009)
RoleCompany Director
Correspondence AddressThe Lower Oast House
Four Wents Goudhurst Road
Cranbrook
Kent
TN17 2QD
Director NameGustav Roeder
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityAustrian
StatusResigned
Appointed20 April 1992(32 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2000)
RoleDentist
Correspondence Address20 Lower Belgrave Street
London
SW1W 0LN
Director NameLouis Roeder
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(40 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 2008)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lower Oast
The Four Wents Farm, Goudhurst Road
Cranbrook
Kent
TN17 2QD

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£269,299
Cash£275,312
Current Liabilities£6,013

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
19 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 24 grays inn road london WC1X 8HP (1 page)
16 October 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2008Appointment terminated director louis roeder (1 page)
9 October 2008Declaration of solvency (3 pages)
30 May 2008Return made up to 20/04/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 September 2007Return made up to 20/04/07; no change of members (7 pages)
13 September 2007Director's particulars changed (1 page)
10 November 2006Return made up to 20/04/06; full list of members (5 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 August 2005Return made up to 20/04/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 20/04/04; full list of members (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 May 2003Return made up to 20/04/03; full list of members (5 pages)
7 February 2003Full accounts made up to 31 July 2002 (8 pages)
5 June 2002Full accounts made up to 31 July 2001 (8 pages)
9 May 2002Return made up to 20/04/02; full list of members (5 pages)
18 June 2001Return made up to 20/04/01; full list of members (5 pages)
14 June 2001Full accounts made up to 31 July 2000 (8 pages)
10 August 2000Return made up to 20/04/00; full list of members (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
6 June 2000Full accounts made up to 31 July 1999 (9 pages)
27 January 2000Registered office changed on 27/01/00 from: 60 doughty st., London WC1N 2LS (1 page)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
20 May 1998Full accounts made up to 31 July 1997 (9 pages)
12 May 1998Return made up to 20/04/98; no change of members (4 pages)
9 June 1997Return made up to 20/04/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (9 pages)
9 July 1996Full accounts made up to 31 July 1995 (8 pages)
29 April 1996Return made up to 20/04/96; no change of members (4 pages)
9 May 1995Full accounts made up to 31 July 1994 (8 pages)
28 April 1995Return made up to 20/04/95; full list of members (12 pages)
24 March 1960Incorporation (17 pages)