Company NameBakol Limited
Company StatusDissolved
Company Number01703291
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKathryn Susan Cockle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(8 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 17 November 2009)
RoleComputer Consultant
Correspondence Address48 Avondale Avenue
Esher
KT10 0DA
Secretary NameRaymond Victor Cockle
NationalityBritish
StatusClosed
Appointed16 May 2003(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 17 November 2009)
RolePhotographer
Correspondence Address48 Avondale Avenue
Esher
Surrey
KT10 0DA
Secretary NameMrs Mary Jay
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address7 Woodside Avenue
Neath
West Glamorgan
SA11 3TG
Wales

Location

Registered AddressAvondale House
262 Uxbridge Road
Hatch End
Middlesex
HA5 4HS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£90,337
Cash£96,643
Current Liabilities£12,198

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
24 June 2009Return made up to 31/05/09; full list of members; amend (10 pages)
11 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 September 2007Return made up to 31/05/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: avondale avenue 262 uxbridge road hatcend middlesex HA5 4HS (1 page)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(6 pages)
19 July 2005Return made up to 31/05/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
4 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
4 June 2003Director's particulars changed (1 page)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Registered office changed on 24/04/01 from: 35 shaftesbury way strawberry hill twickenham TW2 5RW (1 page)
23 April 2001Full accounts made up to 28 February 2001 (10 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 April 2000Full accounts made up to 29 February 2000 (10 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 April 1999Full accounts made up to 28 February 1999 (10 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 April 1998Full accounts made up to 28 February 1998 (11 pages)
9 March 1998Registered office changed on 09/03/98 from: 40 st margarets court the barons st margarets twickenham middx TW1 2AL (1 page)
9 March 1998Director's particulars changed (1 page)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997Full accounts made up to 28 February 1997 (11 pages)
21 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Full accounts made up to 29 February 1996 (11 pages)
16 June 1995Return made up to 31/05/95; no change of members (4 pages)
20 April 1995Full accounts made up to 28 February 1995 (11 pages)