Company NameBaker Gladstone & York List Broking Services Ltd
Company StatusDissolved
Company Number03747801
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameBaker York And Roberts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gordon William Gladstone
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lavender Sweep
London
SW11 1EA
Director NameMr Peter Robert John Gladstone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleConsultant
Correspondence Address17 Vectis Road
Tooting
London
SW17 9RF
Secretary NameMr David Gordon William Gladstone
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lavender Sweep
London
SW11 1EA
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address75 Lavender Sweep
London
SW11 1EA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£807
Cash£9
Current Liabilities£1,964

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
8 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
16 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
6 June 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Company name changed baker york and roberts LIMITED\certificate issued on 27/05/99 (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (16 pages)