Company NameMarion Baker Of Marney's Limited
Company StatusDissolved
Company Number00695781
CategoryPrivate Limited Company
Incorporation Date16 June 1961(62 years, 11 months ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)
Previous NameSharyn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Marion Helen Baker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(30 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombs 7 Higher Westbury
Bradford Abbas
Sherborne
Dorset
DT9 6RX
Secretary NameMrs Marion Helen Baker
NationalityBritish
StatusClosed
Appointed14 September 1991(30 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombs 7 Higher Westbury
Bradford Abbas
Sherborne
Dorset
DT9 6RX
Director NameMr Graham Michael Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 04 August 2017)
RoleRetailer Of Menswear And Hire
Country of ResidenceUnited Kingdom
Correspondence AddressLynch Cottage Brook Street
Shipton Gorge
Bridport
Dorset
DT6 4NA
Director NameMichael Graham Baker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressCoombs 7 Higher Westbury
Bradford Abbas
Sherbourne
Dorset
DT9 6RX

Contact

Websitewww.bakersofbondstreet.com/
Email address[email protected]
Telephone01935 423257
Telephone regionYeovil

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£17,707
Cash£102
Current Liabilities£70,087

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
4 May 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
17 February 2017Liquidators' statement of receipts and payments to 7 January 2017 (13 pages)
17 February 2017Liquidators' statement of receipts and payments to 7 January 2017 (13 pages)
17 March 2016Liquidators statement of receipts and payments to 7 January 2016 (12 pages)
17 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (12 pages)
17 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (12 pages)
16 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 January 2015Registered office address changed from 3 Bond Street Yeovil Somerset BA20 1PE to Langley House Park Road East Finchley London N2 8EY on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 3 Bond Street Yeovil Somerset BA20 1PE to Langley House Park Road East Finchley London N2 8EY on 22 January 2015 (2 pages)
20 January 2015Statement of affairs with form 4.19 (7 pages)
20 January 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
(1 page)
20 January 2015Statement of affairs with form 4.19 (7 pages)
20 January 2015Appointment of a voluntary liquidator (1 page)
1 December 2014Director's details changed for Mr Graham Michael Baker on 1 December 2013 (2 pages)
1 December 2014Director's details changed for Mr Graham Michael Baker on 1 December 2013 (2 pages)
1 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(5 pages)
1 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(5 pages)
1 December 2014Director's details changed for Mr Graham Michael Baker on 1 December 2013 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(5 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5,000
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Termination of appointment of Michael Baker as a director (1 page)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 October 2012Termination of appointment of Michael Baker as a director (1 page)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Mr Graham Michael Baker on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Graham Michael Baker on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Mr Graham Michael Baker on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Secretary's details changed for Mrs Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mrs Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mrs Marion Helen Baker on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Marion Helen Baker on 1 October 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 14/09/08; full list of members (4 pages)
5 January 2009Return made up to 14/09/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 14/09/07; full list of members (8 pages)
15 October 2007Return made up to 14/09/07; full list of members (8 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Return made up to 14/09/06; full list of members (7 pages)
16 October 2006Return made up to 14/09/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Return made up to 14/09/05; full list of members (7 pages)
3 January 2006Return made up to 14/09/05; full list of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
24 September 2002Return made up to 14/09/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Return made up to 14/09/00; full list of members (6 pages)
6 October 2000Return made up to 14/09/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 October 1999Return made up to 14/09/99; no change of members (4 pages)
15 October 1999Return made up to 14/09/99; no change of members (4 pages)
3 February 1999Return made up to 14/09/98; full list of members; amend (6 pages)
3 February 1999Return made up to 14/09/98; full list of members; amend (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 December 1998Full accounts made up to 31 March 1998 (11 pages)
10 December 1998Return made up to 14/09/98; full list of members (6 pages)
10 December 1998Return made up to 14/09/98; full list of members (6 pages)
1 October 1997Return made up to 14/09/97; no change of members (4 pages)
1 October 1997Return made up to 14/09/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 November 1995Return made up to 14/09/95; full list of members (6 pages)
9 November 1995Return made up to 14/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)