Company NameBaffin Limited
Company StatusDissolved
Company Number04146401
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Boyd Bennett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressJardine House Village Street
Newdigate
Surrey
RH5 5AD
Director NameRobert Andrew King
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Old Cottage Hospital
26 The Butts
Brentford
Middlesex
TW8 8BL
Director NameMr Christopher Robin Rumsey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
40 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EY
Secretary NameRobert Boyd Bennett
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressJardine House Village Street
Newdigate
Surrey
RH5 5AD

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2003Registered office changed on 13/10/03 from: 33 cannon street london EC4M 5TE (1 page)
2 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2003Declaration of solvency (3 pages)
2 October 2003Appointment of a voluntary liquidator (1 page)
27 April 2003Return made up to 14/01/03; full list of members (7 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
30 September 2002Director's particulars changed (1 page)
10 July 2002Registered office changed on 10/07/02 from: 6 suffolk street london SW1Y 4HG (1 page)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
19 November 2001Director's particulars changed (1 page)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Particulars of mortgage/charge (19 pages)
12 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)