Company NameBaker Tilly Financial Services (Essex) Limited
Company StatusDissolved
Company Number01041210
CategoryPrivate Limited Company
Incorporation Date4 February 1972(52 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameHLB Kidsons Financial Consultants (Essex) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameGlenn William Start
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(19 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address4 Baddow House
Galleywood Road
Great Baddow
Essex
CM2 8DL
Director NameDerek Frederick Jordan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(27 years after company formation)
Appointment Duration5 years, 6 months (closed 17 August 2004)
RoleAccountant
Correspondence Address72 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EH
Secretary NameColumbia House (Nominees) Ltd (Corporation)
StatusClosed
Appointed06 October 1991(19 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 17 August 2004)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Director NameJeffrey Martin Elliot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(18 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2002)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameNita Jane Penn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 October 1993)
RoleAdministration Partner
Correspondence Address17 Oak Lodge Tye
Chelmsford
Essex
CM1 5GY
Director NameDavid Penn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address40 Petworth Close
Great Notley
Garden Village
Essex
CM77 7XS
Director NameDerek John Powell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address10 Hay Green
Danbury
Chelmsford
Essex
CM3 4NU
Director NameMichael Harry Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 April 1995)
RoleChartered Accountant
Correspondence Address18 Meadow View Close
Stanway
Colchester
Essex
CO3 0YL
Director NameDavid Vaughan Collins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1998)
RoleChartered Accountant
Correspondence Address30 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA

Location

Registered AddressBervale House
35-37 Moulsham Street Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£334,281
Net Worth£1,114
Cash£9,661
Current Liabilities£21,167

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
25 October 2002Return made up to 06/10/02; full list of members (7 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
2 April 2002Company name changed hlb kidsons financial consultant s (essex) LIMITED\certificate issued on 02/04/02 (2 pages)
11 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2001Full accounts made up to 30 April 2001 (10 pages)
25 April 2001Registered office changed on 25/04/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
16 October 2000Return made up to 06/10/00; full list of members (7 pages)
25 February 2000Full accounts made up to 30 April 1999 (9 pages)
7 October 1999Return made up to 06/10/99; full list of members (7 pages)
27 September 1999Registered office changed on 27/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
12 May 1999Company name changed kidsons impey financial consulta nts (essex) LIMITED\certificate issued on 13/05/99 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
31 January 1999Full accounts made up to 30 April 1998 (9 pages)
13 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
13 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Full accounts made up to 30 April 1996 (8 pages)
11 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995Full accounts made up to 30 April 1995 (8 pages)
3 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Director resigned;new director appointed (2 pages)
11 November 1985Articles of association (12 pages)