Company NameE. Baker (Hauliers) Limited
DirectorsGerald Peter McCarthy and Margaret McCarthy
Company StatusDissolved
Company Number00326419
CategoryPrivate Limited Company
Incorporation Date7 April 1937(87 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gerald Peter McCarthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(55 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Director NameMargaret McCarthy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(55 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleExecutive
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Secretary NameMr Gerald Peter McCarthy
NationalityBritish
StatusCurrent
Appointed24 April 1992(55 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 November 2001Dissolved (1 page)
31 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
11 November 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (6 pages)
9 May 1995Appointment of a voluntary liquidator (2 pages)
9 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 April 1995Registered office changed on 28/04/95 from: york road rainham essex RM13 7SS (1 page)