Company NameBaker Tilly (East Anglia) Services Limited
Company StatusDissolved
Company Number00915810
CategoryPrivate Limited Company
Incorporation Date20 September 1967(56 years, 7 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew John Westbrook
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(52 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(52 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 05 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameNigel Arnold Rudd
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 February 2002)
RoleChartered Accountant
Correspondence AddressWhinburgh House Wymondham Road
Wreningham
Norwich
Norfolk
NR16 1AT
Director NameMr Lyndon John Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Church Farmhouse
Cockfield
Bury St Edmunds
Suffolk
IP30 0LA
Director NameMr David Charles William Unwin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Moulton
Newmarket
Suffolk
CB8 8SG
Director NameMr David James Bruce Coventry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenfields Road
Dereham
Norfolk
NR20 3TE
Director NameHermione Catherine Scrope
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Rectory Gardens
Thurston
Bury St Edmunds
Suffolk
IP31 3TH
Director NameAnthony John Clifton Sandbach
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address139 Westley Road
Bury St Edmunds
Suffolk
IP33 3SE
Director NameMichael David Fulcher
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address147 Westley Road
Bury St Edmunds
Suffolk
IP33 3SE
Director NamePeter Ashley Bruce Howard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressWillow Lodge
166a Westley Road
Bury St. Edmunds
Suffolk
IP33 3SE
Director NameJames Duncan Levack
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 1995)
RoleChartered Accountant
Correspondence AddressBorderlands
Culford
Bury St Edmunds
Suffolk
IP28 6DN
Director NameHenry Reginald Saltmarsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 April 2003)
RoleChartered Accountant
Correspondence AddressWestley Hall
Westley
Bury St Edmunds
Suffolk
IP33 3TQ
Director NameNigel Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2003)
RoleChartered Accountant
Correspondence Address5 Beatty Road
Norwich
Norfolk
NR4 6RQ
Secretary NameMr Lyndon John Mills
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Church Farmhouse
Cockfield
Bury St Edmunds
Suffolk
IP30 0LA
Secretary NamePeter Ashley Bruce Howard
NationalityBritish
StatusResigned
Appointed28 October 1992(25 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressWillow Lodge
166a Westley Road
Bury St. Edmunds
Suffolk
IP33 3SE
Director NameMr Martin William Beck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(25 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hurnard Drive
Colchester
Essex
CO3 3SH
Director NameJohn Bernard Rolph
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(27 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressNewlands School Lane
Thorpe
Norwich
Nr7 Oep
Director NameMr Harry Charles Moore
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lime Kiln Close
Claydon
Ipswich
Suffolk
IP6 0AW
Director NameColin Leonard Wash
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address5 Shepherds Drive
Lawshall
Bury St. Edmunds
Suffolk
IP29 4PZ
Director NameMrs Sara Jane Webber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House
Brooke Road, Shotesham All Saints
Norwich
Norfolk
NR15 1YW
Director NameMr Stephen Mark Duffety
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(32 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameColin Andrew Everitt Fish
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameMr John David Warner
NationalityBritish
StatusResigned
Appointed30 June 2003(35 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2011)
RoleChartered Accountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameDavid Alexander Locke
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(40 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr James Edwin Bugden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr David Charles William Unwin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameDavid Charles William Unwin
NationalityBritish
StatusResigned
Appointed07 January 2011(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Alan Duley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(45 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2018)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(45 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameAlan Duley
NationalityBritish
StatusResigned
Appointed25 March 2013(45 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2018)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Morrison Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(50 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(52 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(52 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitebakertilly.co.uk

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Baker Tilly Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
27 January 2014Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (5 pages)
23 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
12 April 2013Appointment of Nigel John Tristem as a director (3 pages)
9 April 2013Termination of appointment of David Unwin as a director (2 pages)
9 April 2013Termination of appointment of David Unwin as a secretary (2 pages)
9 April 2013Appointment of Mr Alan Duley as a director (3 pages)
9 April 2013Termination of appointment of Stephen Duffety as a director (2 pages)
9 April 2013Appointment of Alan Duley as a secretary (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 December 2012Full accounts made up to 31 March 2012 (9 pages)
19 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 19 November 2012 (1 page)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Secretary's details changed for David Charles William Unwin on 31 January 2011 (2 pages)
25 February 2011Director's details changed for Mr David Charles William Unwin on 31 January 2011 (3 pages)
25 February 2011Director's details changed for Stephen Mark Duffety on 31 January 2011 (3 pages)
25 February 2011Secretary's details changed for David Chalres William Unwin on 31 January 2011 (3 pages)
15 February 2011Appointment of David Charles William Unwin as a director (3 pages)
14 February 2011Appointment of David Chalres William Unwin as a secretary (3 pages)
3 February 2011Termination of appointment of John Warner as a secretary (2 pages)
24 January 2011Termination of appointment of James Bugden as a director (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (10 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 January 2009Director appointed james edwin bugden (2 pages)
5 January 2009Appointment terminated director david locke (1 page)
18 December 2008Full accounts made up to 31 March 2008 (9 pages)
6 August 2008Director appointed david alexander locke (3 pages)
1 May 2008Appointment terminated director colin fish (1 page)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
22 November 2007Full accounts made up to 31 March 2007 (9 pages)
24 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 28/02/05; full list of members (2 pages)
29 November 2004Full accounts made up to 31 March 2004 (15 pages)
16 April 2004Return made up to 28/02/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: 87 guildhall street bury st edmunds IP33 1PU (1 page)
31 March 2004Secretary resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (18 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
30 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 April 2003Return made up to 28/02/03; full list of members (13 pages)
7 April 2003Company name changed bdo stoy hayward (anglia) limite d\certificate issued on 07/04/03 (2 pages)
3 March 2003Full accounts made up to 30 April 2002 (15 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 February 2002Director resigned (1 page)
30 January 2002Full accounts made up to 30 April 2001 (15 pages)
6 March 2001Return made up to 28/02/01; full list of members (12 pages)
15 February 2001Full accounts made up to 30 April 2000 (15 pages)
14 November 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
7 March 2000Return made up to 28/02/00; full list of members (12 pages)
17 February 2000Full accounts made up to 30 April 1999 (15 pages)
7 February 2000Director's particulars changed (1 page)
27 October 1999Company name changed bdo services (anglia) LIMITED\certificate issued on 28/10/99 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
13 March 1999Return made up to 28/02/99; full list of members (11 pages)
23 February 1999Full accounts made up to 30 April 1998 (14 pages)
6 March 1998Return made up to 28/02/98; no change of members (9 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 May 1997Director resigned (1 page)
10 March 1997Return made up to 28/02/97; no change of members (9 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1996Return made up to 28/02/96; full list of members (10 pages)
26 February 1996Full accounts made up to 30 April 1995 (15 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1995New director appointed (2 pages)
3 March 1995Return made up to 28/02/95; no change of members (10 pages)
16 July 1987Memorandum and Articles of Association (11 pages)