Warwick
Warwickshire
CV34 6XH
Secretary Name | Mr Dean Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gadshill Warwick Warwickshire CV34 6XH |
Director Name | Mr Richard Michael Smith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Merganser Drive Bicester Oxfordshire OX26 6UG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Geoffrey Charles Baker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | 29 Shelley Drive Sutton Coldfield West Midlands B74 4YD |
Secretary Name | Darren Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 1997) |
Role | Secretary |
Correspondence Address | 64 Tyneham Road London SW11 5PX |
Director Name | Darren Baker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2002) |
Role | Company Director |
Correspondence Address | 64 Tyneham Road London SW11 5PX |
Secretary Name | Fiona Buckland-Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 64 Tyneham Road London SW11 5XP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£12,872 |
Current Liabilities | £27,719 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
18 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Notice of final account prior to dissolution (1 page) |
18 May 2016 | INSOLVENCY:re final report to 06/05/2016 (9 pages) |
11 October 2010 | Registered office address changed from 9 Hurst Road Longford Coventry West Midlands CV6 6EG on 11 October 2010 (2 pages) |
8 October 2010 | Appointment of a liquidator (1 page) |
9 July 2010 | Order of court to wind up (1 page) |
8 July 2010 | Restoration by order of the court (4 pages) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 4 gadshill warwick warwickshire CV34 6XH (1 page) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
30 January 2007 | Return made up to 12/01/07; full list of members (9 pages) |
1 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
3 May 2005 | Ad 22/04/05--------- £ si 70000@1=70000 £ ic 52500/122500 (2 pages) |
17 March 2005 | Return made up to 29/03/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
15 December 2004 | Ad 13/11/03--------- £ si 8900@1 (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Nc inc already adjusted 15/10/04 (1 page) |
26 October 2004 | Ad 15/10/04--------- £ si 42500@1=42500 £ ic 52500/95000 (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | £ nc 30000/142500 15/10/04 (1 page) |
22 October 2004 | Ad 15/10/04--------- £ si 42500@1=42500 £ ic 10000/52500 (2 pages) |
20 October 2004 | Ad 10/02/04--------- £ si 10000@1 (2 pages) |
20 October 2004 | Ad 14/11/03--------- £ si 10000@1 (2 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Nc inc already adjusted 14/11/03 (1 page) |
25 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 March 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
8 March 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
1 October 2002 | Company name changed G. baker management LIMITED\certificate issued on 01/10/02 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 64 tyneham road london SW11 5XP (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
25 January 2002 | Accounts for a dormant company made up to 5 April 2001 (2 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 January 2000 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
7 January 2000 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
1 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
27 November 1998 | Accounts for a dormant company made up to 5 April 1998 (4 pages) |
27 November 1998 | Accounts for a dormant company made up to 5 April 1998 (4 pages) |
2 July 1998 | Return made up to 29/03/98; full list of members (6 pages) |
6 November 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
6 November 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 32 lichfield street walsall west midlands WS1 1TJ (1 page) |
8 July 1997 | Return made up to 29/03/97; no change of members
|
19 March 1997 | Registered office changed on 19/03/97 from: wallace crooke and company 113/114 lichfield street walsall west midlands WS1 1SZ (1 page) |
26 May 1996 | Full accounts made up to 5 April 1996 (5 pages) |
26 May 1996 | Full accounts made up to 5 April 1996 (5 pages) |
9 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
19 June 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
17 May 1995 | Return made up to 29/03/95; full list of members
|
17 April 1994 | Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4 (1 page) |
29 March 1994 | Incorporation (16 pages) |