Company NameBaker Hoffman Limited
Company StatusDissolved
Company Number03698863
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameClayton Limmer Associates Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameAllan George Castro
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(7 years after company formation)
Appointment Duration8 years, 7 months (closed 16 September 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Road
Ealing
W5 4HU
Secretary NameClare Castro
NationalityBritish
StatusClosed
Appointed31 January 2006(7 years after company formation)
Appointment Duration8 years, 7 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address3 Dorset Road
Ealing
W5 4HU
Director NamePaul Henry Clayton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAdmin
Correspondence Address98 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameMs Susan Marie Fu
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address98 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameGraham Dudley Philip Limmer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address46 Steele Road
Isleworth
Middlesex
TW7 7HN
Secretary NameMs Susan Marie Fu
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address98 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameMr David William Neal
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Secretary NameMrs Irene Philomena Neal
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2006)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Dorset Road
Ealing
W5 4HU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

2 at £1Allan George Castro
100.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£11,312
Current Liabilities£11,123

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (2 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Allan George Castro on 31 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 21/01/08; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 February 2007Return made up to 21/01/07; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Return made up to 21/01/06; full list of members (6 pages)
10 February 2006Registered office changed on 10/02/06 from: lakeweb LTD 134 wills crescent hounslow middlesex TW3 2JD (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 February 2005Return made up to 21/01/05; full list of members (6 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
13 February 2003Return made up to 21/01/03; full list of members (6 pages)
29 November 2002New secretary appointed (2 pages)
22 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 46 steele road isleworth middlesex TW7 7HN (1 page)
13 November 2002Director resigned (1 page)
7 November 2002Company name changed clayton limmer associates limite d\certificate issued on 07/11/02 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 February 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(7 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 May 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(7 pages)
1 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
21 January 1999Incorporation (20 pages)