Company NameBaker Lee Partnership Limited
Company StatusDissolved
Company Number04675688
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)
Previous NamesM3 Consulting Ltd and M3 Consulting (Group) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael David Baker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSoles Hill Farm
Soles Hill
Chilham
Kent
CT4 8JZ
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaitlands Hog Hole Lane
Lamberhurst
Kent
TN3 8BN
Secretary NameMr Michael David Baker
NationalityBritish
StatusClosed
Appointed10 March 2003(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSoles Hill Farm
Soles Hill
Chilham
Kent
CT4 8JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£296,281
Cash£304,242
Current Liabilities£9,233

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
17 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
17 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
8 April 2009Return made up to 24/02/09; full list of members (4 pages)
8 April 2009Return made up to 24/02/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 29 February 2008 (12 pages)
16 April 2008Return made up to 24/02/08; full list of members (4 pages)
16 April 2008Return made up to 24/02/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
25 April 2007Return made up to 24/02/07; full list of members (2 pages)
25 April 2007Return made up to 24/02/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
21 March 2005Return made up to 24/02/05; full list of members (2 pages)
21 March 2005Return made up to 24/02/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 24/02/04; full list of members (7 pages)
14 August 2003Company name changed M3 consulting (group) LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed M3 consulting (group) LIMITED\certificate issued on 14/08/03 (2 pages)
30 April 2003Company name changed M3 consulting LTD\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed M3 consulting LTD\certificate issued on 30/04/03 (2 pages)
12 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
24 February 2003Incorporation (9 pages)
24 February 2003Incorporation (9 pages)