Company NameThe Baudroom Limited
Company StatusDissolved
Company Number02953638
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameShields Special Metals Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulian Alexander Phillips
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleComputer Programmer
Correspondence AddressStanway House
Stanway Road
Benfleet
Essex
SS7 5UX
Director NameKayode Laguda
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2002)
RoleInternet Co
Correspondence Address62 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
Secretary NameJulian Alexander Phillips
NationalityBritish
StatusClosed
Appointed15 February 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2002)
RoleInternet
Correspondence AddressStanway House
Stanway Road
Benfleet
Essex
SS7 5UX
Director NameMr Gordon Sydney Shields
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RolePrecious Metals Specialist
Country of ResidenceUnited Kingdom
Correspondence Address31 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameMrs Margaret Patricia Shields
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleFinancial Director
Correspondence Address31 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameMr Stephen Andrew Shields
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RolePrecious Metals Specialist
Country of ResidenceUnited Kingdom
Correspondence Address32 The Broadway
Thorp Bay
Southend On Sea
Essex
SS1 3HJ
Secretary NameMrs Margaret Patricia Shields
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleFinancial Director
Correspondence Address31 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BA
Director NameDaniel Shields
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1999)
RoleComputer Programmer
Correspondence Address27a Victor Drive
Leigh On Sea
Essex
SS9 1PP
Secretary NameDaniel Shields
NationalityBritish
StatusResigned
Appointed26 February 1999(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 February 2000)
RoleComputer Programmer
Correspondence Address27a Victor Drive
Leigh On Sea
Essex
SS9 1PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£647
Cash£1,146
Current Liabilities£1,178

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
16 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
2 September 1999Return made up to 28/07/99; full list of members (6 pages)
26 May 1999Company name changed shields special metals LIMITED\certificate issued on 27/05/99 (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New director appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999Director resigned (1 page)
7 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Company name changed shields environmental LIMITED\certificate issued on 11/05/98 (2 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
29 July 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
3 August 1996Return made up to 28/07/96; no change of members (4 pages)
13 February 1996Full accounts made up to 31 July 1995 (6 pages)