Hammersmith
London
W6 8BJ
Secretary Name | Lorraine Amanda Dunlop |
---|---|
Status | Closed |
Appointed | 11 August 2016(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Dr Brent Knox-Holmes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 1992) |
Role | Doctor |
Correspondence Address | 68 Highfield Rise Stannington Sheffield South Yorkshire S6 6BT |
Director Name | Dr James Goulding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 3 Stowe Avenue Sheffield Yorkshire S7 2GP |
Director Name | Dr Michael Frederick Diprose |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 1992) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 26 Brookfields Calver Hope Valley Derbyshire S32 3XB |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Secretary Name | Dr Michael Frederick Diprose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brookfields Calver Hope Valley Derbyshire S32 3XB |
Director Name | Mr Paul James Tear |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 463 Abbey Lane Sheffield South Yorkshire S7 2QZ |
Director Name | Mr Malcolm Rathbone |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Townhead Road Dore Sheffield South Yorkshire S17 3GB |
Secretary Name | Mr Stewart Anthony Lale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 1992) |
Role | Solicitor |
Correspondence Address | 286 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Dr Edward Emyr Williams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1995) |
Role | Doctor |
Correspondence Address | 10 Ashfurlong Drive Dore Sheffield South Yorkshire S17 3NP |
Director Name | Dr Edward Emyr Williams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1995) |
Role | Doctor |
Correspondence Address | 10 Ashfurlong Drive Dore Sheffield South Yorkshire S17 3NP |
Director Name | Mr James Goulding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Secretary Name | Mr John Eric Shiers Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Unthank Lane Holmesfield Sheffield South Yorkshire S18 7WF |
Director Name | Mr Jeremy Andrew Aron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 1998) |
Role | Solicitor |
Correspondence Address | 48 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | Peter John Woolley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | The Library Thorndon Hall Thorndon Park, Ingrave Brentwood Essex CM13 3RJ |
Secretary Name | Mr Jeremy Andrew Aron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 1998) |
Role | Solicitor |
Correspondence Address | 48 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Secretary Name | Andrea Jane Matthews |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 January 2001) |
Role | Lawyer |
Correspondence Address | 56 Chiswick Staithe London W4 3TP |
Director Name | George Reekie |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Birchdale Raemoir Road Banchory Kincardineshire AB31 4EQ Scotland |
Secretary Name | Dawn Kyrenia Claudette Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2005) |
Role | Secretary |
Correspondence Address | 19 St Amand Drive Abingdon Oxon OX14 5RQ |
Director Name | Leslie Hewitt Strachan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Craigie Park Rosemount Aberdeen Aberdeenshire AB25 2SE Scotland |
Director Name | Ronald Joseph Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2004) |
Role | Treasurer |
Correspondence Address | Flat 4 27 Bolton Gardens London SW5 0AQ |
Director Name | Rudiger Lichte |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2008) |
Role | Treasurer |
Correspondence Address | Seegartenstrasse 63 Horgen 8810 |
Secretary Name | Dominic Ciaran Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 19 Beechgrove Gardens Aberdeen Aberdeenshire AB15 5HG Scotland |
Secretary Name | Paul Bryan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr Christopher Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2016) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mrs Elaine Doris Mays |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Hiswick Hig London W4 5YF |
Director Name | Mr Oluwole Onabolu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2014) |
Role | Corporate Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Secretary Name | Mrs Jenni Therese Klassen |
---|---|
Status | Resigned |
Appointed | 01 July 2014(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Director Name | Mr John Dominic Upton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(30 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor Building 5 Chiswick Park 566 Chiswick Hi Chiswick London W4 5YF |
Website | bakerhughes.com |
---|
Registered Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
200k at £1 | Baker Hughes LTD 95.24% Preference |
---|---|
10k at £1 | Baker Hughes LTD 4.76% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
---|---|
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
20 October 2017 | Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 20 October 2017 (2 pages) |
25 July 2017 | Appointment of a voluntary liquidator (2 pages) |
25 July 2017 | Removal of liquidator by court order (17 pages) |
16 February 2017 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of capital on 7 December 2016
|
19 August 2016 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 April 2016 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page) |
28 April 2016 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Appointment of Mr. Michael Allan Rasmuson as a director (2 pages) |
4 June 2014 | Termination of appointment of Oluwole Onabolu as a director (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Appointment of Mr Oluwole Onabolu as a director (2 pages) |
3 August 2012 | Termination of appointment of Elaine Mays as a director (1 page) |
20 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Appointment of Elaine Doris Mays as a director (3 pages) |
29 November 2010 | Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Leslie Strachan as a director (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2010 | Director's details changed for Christopher Asquith on 28 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Christopher Asquith on 28 June 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 August 2008 | Director appointed christopher asquith (4 pages) |
11 August 2008 | Appointment terminated director rudiger lichte (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 October 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
5 January 2006 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 February 2004 | Return made up to 11/01/04; full list of members
|
25 November 2003 | New director appointed (4 pages) |
19 November 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (4 pages) |
14 July 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 11/01/03; full list of members
|
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
12 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | New secretary appointed (2 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members
|
30 October 2000 | Return made up to 26/10/00; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 January 2000 | Return made up to 26/10/99; full list of members (6 pages) |
23 August 1999 | Director's particulars changed (1 page) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
23 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 2ND floor hammersley house 5/8 warwick street london W1R 6JE (1 page) |
26 June 1998 | Resolutions
|
21 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 April 1996 | Auditor's resignation (1 page) |
6 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 2ND floor hammersley house 5/8 warwick street london W1R 5RA (1 page) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New secretary appointed;new director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: royds mill windsor street sheffield S4 7WB (1 page) |
29 March 1995 | Secretary resigned (2 pages) |
21 February 1995 | Memorandum and Articles of Association (13 pages) |
21 November 1994 | Return made up to 26/10/94; no change of members (3 pages) |
18 February 1992 | Resolutions
|
14 December 1987 | Resolutions
|
14 December 1987 | Resolutions
|