Company NameBaker Brennan Building Design Limited
Company StatusDissolved
Company Number03525712
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameStuart Baker Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Ian Baker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameMr Thomas Reynolds Brennan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed23 January 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadoak
Willoughby Avenue West Mersea
Colchester
Essex
CO5 8AU
Secretary NameMrs Lorna Jane Brennan
NationalityBritish
StatusClosed
Appointed23 January 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadoak
Willoughby Avenue West Mersea
Colchester
Essex
CO5 8AU
Director NameBenjamin Paul Atkinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameRuth Hannah Atkinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameSandra Katherine Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameSandra Katherine Baker
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameKevin Michael Jefferson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 June 2001)
RoleBusiness Development Director
Correspondence Address25 Mey Walk
Hockley
Essex
SS5 4UG
Director NameRaymond John Chalkey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address15 Penrith Avenue
Dunstable
Bedfordshire
LU6 3AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 10 Erskine House
Threshelfords Business Park
Inworth Road Feering Colchester
Essex
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£34,062
Cash£11,876
Current Liabilities£14,390

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
3 May 2002Application for striking-off (2 pages)
23 October 2001Director resigned (1 page)
29 May 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2001New director appointed (2 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
22 January 2001Secretary resigned;director resigned (1 page)
20 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 October 2000New director appointed (2 pages)
19 September 2000Company name changed stuart baker associates LIMITED\certificate issued on 20/09/00 (3 pages)
23 August 2000Registered office changed on 23/08/00 from: treviot house 186/192 high road ilford essex. IG1 1JQ (1 page)
20 March 2000Return made up to 11/03/00; full list of members (5 pages)
13 January 2000Full accounts made up to 31 August 1999 (10 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
7 April 1999Return made up to 11/03/99; full list of members (6 pages)
16 March 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
28 April 1998Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (17 pages)