BAKER BLYTHE & COMPANY LIMITED
Overview
Company Name | BAKER BLYTHE & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01056865 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAKER BLYTHE & COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAKER BLYTHE & COMPANY LIMITED located?
Registered Office Address | Capital Tower 91 Waterloo Road SE1 8RT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAKER BLYTHE & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BAKER BLYTHE & COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mrs Stephanie Alison Pound as a secretary on Sep 14, 2018 | 2 pages | AP03 | ||
Termination of appointment of Andrew John Mcdonald as a secretary on Sep 14, 2018 | 1 pages | TM02 | ||
Termination of appointment of Andrew John Mcdonald as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Termination of appointment of James Thomas Fell as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Appointment of Richard John Butler as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Stephanie Alison Pound as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Aug 31, 2018 | 1 pages | AD01 | ||
Change of details for Broadreach Group Limited as a person with significant control on Aug 24, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 11, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Appointment of Mr Andrew John Mcdonald as a secretary on Jun 18, 2018 | 2 pages | AP03 | ||
Appointment of Mr Andrew John Mcdonald as a director on Jun 18, 2018 | 2 pages | AP01 | ||
Termination of appointment of Daniel Bush as a director on Jun 18, 2018 | 1 pages | TM01 | ||
Termination of appointment of Daniel Bush as a secretary on Jun 18, 2018 | 1 pages | TM02 | ||
Termination of appointment of Trevor Bradbury as a secretary on Dec 22, 2017 | 1 pages | TM02 | ||
Termination of appointment of Trevor Bradbury as a director on Dec 22, 2017 | 1 pages | TM01 | ||
Appointment of Mr Daniel Bush as a secretary on Dec 22, 2017 | 2 pages | AP03 | ||
Appointment of Mr Daniel Bush as a director on Dec 22, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Jul 11, 2016 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of BAKER BLYTHE & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 250397280001 | |||||||
BUTLER, Richard John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Finance Controller | 213849970001 | ||||
POUND, Stephanie Alison | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 213930870001 | ||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | Company Secretary | 47884750003 | |||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241568120001 | |||||||
MCCARTHY, Elizabeth Margaret | Secretary | Bramley Bungalow Potton Road PE19 4XJ St Neots Cambridgeshire | British | Director | 45028910001 | |||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 247558490001 | |||||||
PARTON, Elaine Blythe | Secretary | 107 Ember Lane KT10 8EQ Esher Surrey | British | 3164060001 | ||||||
SHERIDAN, Janet Katherine | Secretary | Warren House 133 The Ridgeway EN6 4BG Northaw Hertfordshire | British | 9077160002 | ||||||
SHIPLEY, Stephen Robert | Secretary | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | British | Company Secretary | 16575040001 | |||||
WEBB, Patricia Mary | Secretary | 122 Glenesk Road Eltham Park SE9 1RE London | British | Company Director | 36419080001 | |||||
BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Accountant | 125575240001 | ||||
BLACKBURN, Peter Edward | Director | 1 The Old Orchard CV35 9RW Wellesbourne Warwickshire | British | Director | 75964810001 | |||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||
BROADLEY, John Rodgers | Director | Whitethorn Sandpit Hall Road GU24 8HA Chobham Surrey | England | British | Director | 8554730002 | ||||
BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||
CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||
ELLIS, John Leslie | Director | 21 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | England | British | Director | 25380370003 | ||||
FELL, James Thomas | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Group Financial Controller | 178128810002 | ||||
HARRISON, Oliver John | Director | 29 Broom Road TW11 9PG Teddington Middlesex | British | Broker | 14385110001 | |||||
MCCARTHY, Elizabeth Margaret | Director | Bramley Bungalow Potton Road PE19 4XJ St Neots Cambridgeshire | United Kingdom | British | Director | 45028910001 | ||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||
PARTON, Elaine Blythe | Director | 107 Ember Lane KT10 8EQ Esher Surrey | British | Secretary | 3164060001 | |||||
PARTON, John Blythe | Director | 107 Ember Lane KT10 8EQ Esher Surrey | British | Director | 14175420001 | |||||
SHERIDAN, Janet Katherine | Director | Warren House 133 The Ridgeway EN6 4BG Northaw Hertfordshire | England | British | Director | 9077160002 | ||||
WEBB, Patricia Mary | Director | 122 Glenesk Road Eltham Park SE9 1RE London | British | Company Director | 36419080001 | |||||
WITJENS, Cornelis Willem | Director | 71 Marlborough Place NW8 0PT London | Dutch | Managing Director | 45770610001 |
Who are the persons with significant control of BAKER BLYTHE & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Broadreach Group Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0