Company NameAlfred Baker (Covent Garden) Limited
DirectorsWilliam Charlesworth and Paul Gainey
Company StatusDissolved
Company Number00783006
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr William Charlesworth
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address13 Maxwell Road
Welling
Kent
DA16 2ER
Director NameMr Paul Gainey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address22 Green Lane
New Eltham
London
SE9 2AG
Secretary NameAlan Ernest Heard
NationalityBritish
StatusCurrent
Appointed17 June 1999(35 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address125 Grange Road
London
SE25 6TQ
Director NamePatricia Anne Grace
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 1995)
RoleCompany Director
Correspondence Address16 Lymwood Road
Epsom
Surrey
KT17 4LD
Director NameRonald Leonard Tilbrook
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address46 Chapel Gardens
Ilford
Essex
IG3 9DT
Secretary NameMr James Albert Chatfield
NationalityBritish
StatusResigned
Appointed17 October 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressDunelm Priory Lane
Eynsford
Dartford
DA4 0AY

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,096
Cash£86
Current Liabilities£136,079

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (6 pages)
15 September 2000Statement of affairs (8 pages)
6 September 2000Registered office changed on 06/09/00 from: imperial house north street bromley kent BR1 1SD (1 page)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Appointment of a voluntary liquidator (1 page)
21 December 1999Return made up to 17/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
13 November 1998Return made up to 17/10/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 December 1997Return made up to 17/10/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 17/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 1997Registered office changed on 03/01/97 from: imperial house north street bromley BR1 1SD (1 page)
14 June 1996Auditor's resignation (1 page)
29 March 1996Director resigned (1 page)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Director resigned (2 pages)
13 November 1995Return made up to 17/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
(4 pages)