Company NameK.J. Baker Limited
Company StatusDissolved
Company Number01933113
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKevin John Baker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(7 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address53 Flatt Lane
Ellesmere Port
Cheshire
CH65 8DW
Wales
Secretary NameTeresa Baker
NationalityBritish
StatusClosed
Appointed01 July 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2003)
RoleRetired
Correspondence Address4 Chase Drive
Great Sutton
Cheshire
CH66 4UA
Wales
Secretary NameJoyce Baker
NationalityBritish
StatusResigned
Appointed15 December 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address8 Lomond Grove
Ellesmere Port
Cheshire
CH66 2TS
Wales

Location

Registered Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£9,533
Cash£14,059
Current Liabilities£6,079

Accounts

Latest Accounts5 August 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End05 August

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
4 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Accounts for a small company made up to 5 August 2000 (6 pages)
15 January 2001Return made up to 15/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 5 August 1999 (6 pages)
18 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Director's particulars changed (1 page)
7 July 1999Registered office changed on 07/07/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page)
18 January 1999Accounts for a small company made up to 5 August 1998 (5 pages)
20 December 1998Return made up to 15/12/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 5 August 1997 (5 pages)
25 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 July 1997Accounts for a small company made up to 5 August 1996 (7 pages)
16 July 1997New secretary appointed (2 pages)
5 March 1997Return made up to 15/12/96; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 5 August 1995 (7 pages)
11 December 1995Return made up to 15/12/95; no change of members (4 pages)
6 July 1995Full accounts made up to 5 August 1994 (7 pages)