Company NameBaker Donald Ltd
Company StatusDissolved
Company Number07865664
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)
Dissolution Date3 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jason Pollard
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 03 March 2021)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Lee Pitchford
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 months after company formation)
Appointment Duration9 years (closed 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elton Street
Chesterfield
Derbyshire
S40 2LA
Director NameMiss Sarah Dawson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address2b Brockwell Lane
Chesterfield
Derbyshire
S40 4DZ

Contact

Websitewww.baker-donald.co.uk/

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth£3,929
Cash£10,197
Current Liabilities£29,004

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 June 2017Progress report in a winding up by the court (27 pages)
28 June 2016INSOLVENCY:annual progress report for period up to 22/04/2016 (20 pages)
23 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 May 2014Order of court to wind up (4 pages)
23 May 2014Appointment of a liquidator (1 page)
15 May 2014Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2014 (2 pages)
2 May 2014Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 2 May 2014 (2 pages)
24 February 2014Appointment of provisional liquidator (6 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from Baker Donald Ltd 414 Chatsworth Road Chesterfield Derbyshire S40 3BQ United Kingdom on 23 November 2012 (1 page)
2 March 2012Registered office address changed from 2B Brockwell Lane Chesterfield Derbyshire S40 4DZ England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 2B Brockwell Lane Chesterfield Derbyshire S40 4DZ England on 2 March 2012 (1 page)
1 March 2012Appointment of Mr Lee Pitchford as a director (2 pages)
11 January 2012Termination of appointment of Sarah Dawson as a director (1 page)
9 December 2011Appointment of Mr Jason Pollard as a director (2 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)