Company NameS J Baker & Sons Roofing Ltd
Company StatusDissolved
Company Number06299509
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameStephen John Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 09 February 2016)
RoleCompany Director
Correspondence Address86 Belmont Lane
Chislehurst
Kent
BR7 6BN
Secretary NameLinda Jeanette Baker
NationalityBritish
StatusClosed
Appointed11 July 2007(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (closed 09 February 2016)
RoleSecretary
Correspondence Address86 Belmont Lane
Chislehurst
Kent
BR7 6BN
Director NameDaniel James Baker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address2 Langtry House Ring Close
Garden Road
Bromley
Kent
BR1 3NP
Director NameDavid Stephen Baker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address12 Osprey Close
Bromley
Kent
BR2 8GZ
Director NameMr John Alexander Baker
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2009)
RoleRoofer
Correspondence Address86 Belmont Lane
Chislehurst
Kent
BR7 6BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 77335265
Telephone regionLondon

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

600 at £1Stephen John Baker
60.00%
Ordinary
400 at £1Linda Jeanette Baker
40.00%
Ordinary

Financials

Year2014
Net Worth-£74,381
Cash£5,003
Current Liabilities£90,689

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Appointment terminated director david baker (1 page)
24 August 2009Return made up to 02/07/09; full list of members (4 pages)
24 August 2009Appointment terminated director john baker (1 page)
24 August 2009Appointment terminated director david baker (1 page)
24 August 2009Return made up to 02/07/09; full list of members (4 pages)
24 August 2009Appointment terminated director daniel baker (1 page)
24 August 2009Appointment terminated director daniel baker (1 page)
24 August 2009Appointment terminated director john baker (1 page)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 02/07/08; full list of members (4 pages)
18 August 2008Director appointed mr john alexander baker (1 page)
18 August 2008Director's change of particulars / daniel baker / 15/08/2008 (1 page)
18 August 2008Return made up to 02/07/08; full list of members (4 pages)
18 August 2008Director appointed mr john alexander baker (1 page)
18 August 2008Director's change of particulars / daniel baker / 15/08/2008 (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Ad 11/07/07--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
6 August 2007Ad 11/07/07--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
6 August 2007New secretary appointed (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
2 July 2007Incorporation (9 pages)
2 July 2007Incorporation (9 pages)