Company NameBAUM Hart Hosting Limited
Company StatusDissolved
Company Number05612665
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Reed
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipersfield
Longhirst
Morpeth
Northumberland
NE61 3LS
Director NameMr Christopher Simpson Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbank Lillyfield
Heswall
Wirral
CH60 8NT
Wales
Secretary NameBarbara Lee
NationalityBritish
StatusClosed
Appointed14 November 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressFoxbank
Lillyfield Heswall
Wirral
CH60 8NT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£9,729
Cash£100
Current Liabilities£9,639

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2007Return made up to 04/11/07; full list of members (2 pages)
11 September 2007Compulsory strike-off action has been discontinued (1 page)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Ad 14/11/05--------- £ si 99@1 (2 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: the steam mill steam mill street chester CH3 5AN (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2007New director appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 04/11/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/07
(8 pages)
15 August 2007Registered office changed on 15/08/07 from: 107/109 washway road sale cheshire M33 7TY (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
4 November 2005Incorporation (16 pages)