BAKER GM LIMITED
Overview
Company Name | BAKER GM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05962204 |
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 GM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BAKER GM LIMITED located?
Registered Office Address | No 3 Mitchell Point, Ensign Way Hamble SO31 4RF Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAKER GM LIMITED?
Company Name | From | Until |
---|---|---|
BAKER JONES LIMITED | Oct 10, 2006 | Oct 10, 2006 |
What are the latest accounts for BAKER GM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for BAKER GM 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 | ||||||||||
Termination of appointment of Patrick John Moore as a director on Sep 29, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 10, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Philip Robert James Baker on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick John Moore on Oct 08, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Oct 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Certificate of change of name Company name changed baker jones LIMITED\certificate issued on 25/07/07 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 9 pages | NEWINC |
Who are the officers of BAKER GM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Dee Anne Marie | Secretary | 122 Bramley Crescent Sholing SO19 9LH Southampton Hampshire | British | 124173470001 | ||||||
BAKER, Philip Robert James | Director | 38 Rookley Netley Abbey SO31 5PH Southampton Hampshire | England | British | Director | 58520510001 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
MOORE, Patrick John | Director | 20 Ellis Road Thornhill SO19 6GR Southampton Hampshire | England | British | Director | 124173680001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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