Company NameBaker Britt (Holdings) Limited
Company StatusDissolved
Company Number02331708
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameVari Isabel Cameron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address8 Bethune Close
Worth
West Sussex
RH10 7WB
Secretary NameVari Isabel Cameron
NationalityBritish
StatusClosed
Appointed01 March 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address8 Bethune Close
Worth
West Sussex
RH10 7WB
Director NameMichael Von Der Nuell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years after company formation)
Appointment Duration3 years (resigned 26 January 1995)
RoleFreight Forwarder
Correspondence Address3 Battishill Street
London
N1 1TE
Director NameDavid Stanley Wiggins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleAccountant
Correspondence Address24 Woodland Way
London
N21 3QA
Director NameDavid Peter Wright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RoleAccountant
Correspondence Address13 Chart Close
Shortlands
Bromley
Kent
BR2 0EB
Secretary NameJames Fischer
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address11 Edward Road
Chislehurst
Kent
BR7 6BD
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAysgarth House 9 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Secretary NameDavid Stanley Wiggins
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address24 Woodland Way
London
N21 3QA

Location

Registered AddressFlagship House
Victory Way
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
15 November 1999Application for striking-off (1 page)
25 May 1999Director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: stonehouse lane purfleet essex RM19 1NX (1 page)
1 December 1998Return made up to 09/12/98; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 December 1997Return made up to 09/12/97; full list of members (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
18 December 1996Return made up to 09/12/96; no change of members (4 pages)
29 July 1996New director appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (8 pages)
11 December 1995Return made up to 09/12/95; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: po box 166 central house stratford (bow flyover) london E15 2PT (1 page)