Company NameJohn Baker Contracts Limited
Company StatusDissolved
Company Number02772927
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameJohn Alan Baker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1993(1 year after company formation)
Appointment Duration13 years, 3 months (closed 27 March 2007)
RoleHuman Resources Computer Syst
Correspondence AddressFairhaven
110 Station Road
Harpenden
Hertfordshire
AL5 4TT
Secretary NameJoy Lesley Baker
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 27 March 2007)
RoleCharity Fund Raising Manager
Correspondence Address110 Station Road
Harpenden
Hertfordshire
AL5 4TT
Secretary NameMrs Susan Francis Greenwood
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleSecretary/Director
Correspondence Address9 Alder Close
Hollywood
Birmingham
B47 5RA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£10,050
Net Worth-£362
Cash£2,062
Current Liabilities£4,640

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
29 January 2005Return made up to 11/12/04; full list of members (6 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o baker tilly 1ST floor centenial 46 clarendon road watford hertfordshire WD17 1HE (1 page)
6 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
30 January 2003Return made up to 11/12/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
27 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
18 April 2001Registered office changed on 18/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1998 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 January 2000Return made up to 11/12/99; full list of members (6 pages)
8 December 1998Return made up to 11/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 December 1995 (5 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 November 1998Accounts for a small company made up to 31 December 1996 (5 pages)
9 January 1998Return made up to 11/12/97; no change of members (4 pages)
8 January 1997Return made up to 11/12/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 December 1994 (3 pages)
10 January 1996Return made up to 11/12/95; full list of members (6 pages)