Company NameBaker Environmental Lining Services Limited
Company StatusDissolved
Company Number04655582
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDarren John Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week after company formation)
Appointment Duration11 years, 11 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Friars
Capel St Mary
Ipswich
IP9 2XS
Secretary NameLeigh Ann Baker
NationalityBritish
StatusClosed
Appointed11 February 2003(1 week after company formation)
Appointment Duration11 years, 11 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address19 Friars
Capel St Mary
Ipswich
Suffolk
IP9 2XS
Director NameKimat Singh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleTrainee Solicitor
Correspondence Address4 Broom Hill Road
Ipswich
Suffolk
IP1 4EH
Secretary NameG&G Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address31-41 Elm Street
Ipswich
Suffolk
IP1 2AY

Location

Registered AddressUnit 14 Court Farm
Stutton Road Brantham
Manningtree
Essex
CO11 1PW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton

Shareholders

3 at £1Darren John Baker
75.00%
Ordinary
1 at £1Leighann Baker
25.00%
Ordinary

Financials

Year2014
Net Worth£932
Cash£11,001
Current Liabilities£10,069

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 March 2014Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 5 February 2013
  • GBP 4
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 5 February 2013
  • GBP 4
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Director's details changed for Darren John Baker on 8 December 2010 (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Darren John Baker on 8 December 2010 (2 pages)
28 January 2011Registered office address changed from 9&10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 28 January 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Darren John Baker on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Darren John Baker on 4 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2007Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
4 December 2006Registered office changed on 04/12/06 from: darlei house friars capel st. Mary ipswich suffolk IP9 2XS (1 page)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 04/02/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2005Return made up to 04/02/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 February 2004Return made up to 04/02/04; full list of members (6 pages)
17 February 2003Registered office changed on 17/02/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
4 February 2003Incorporation (21 pages)