Company NameBaker Mitchell Limited
Company StatusDissolved
Company Number06628655
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carolyn Ann Emery
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleProcurement Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Whitehorse Avenue
Halstead
Essex
CO9 1AH
Director NameMs Jenny Hare
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence Address65 Whitehorse Avenue
Halstead
Essex
CO9 1AL

Location

Registered Address33 White Horse Avenue
Halstead
Essex
CO9 1AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (4 pages)
30 April 2012Application to strike the company off the register (4 pages)
1 March 2012Restoration by order of the court (4 pages)
1 March 2012Restoration by order of the court (4 pages)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (3 pages)
25 July 2011Application to strike the company off the register (3 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 September 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(5 pages)
10 September 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(5 pages)
9 September 2010Director's details changed for Ms Jenny Hare on 1 January 2010 (2 pages)
9 September 2010Registered office address changed from Tye Farm House Cuckoo Tye Acton Sudbury Suffolk CO10 0AE United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Tye Farm House Cuckoo Tye Acton Sudbury Suffolk CO10 0AE United Kingdom on 9 September 2010 (1 page)
9 September 2010Director's details changed for Mrs Carolyn Ann Emery on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ms Jenny Hare on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ms Jenny Hare on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ms Jenny Hare on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ms Jenny Hare on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Mrs Carolyn Ann Emery on 1 January 2010 (2 pages)
9 September 2010Registered office address changed from 33 Whitehorse Avenue Halstead Essex CO91AH United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 33 Whitehorse Avenue Halstead Essex CO91AH United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Tye Farm House Cuckoo Tye Acton Sudbury Suffolk CO10 0AE United Kingdom on 9 September 2010 (1 page)
9 September 2010Director's details changed for Ms Jenny Hare on 1 January 2010 (2 pages)
9 September 2010Registered office address changed from 33 Whitehorse Avenue Halstead Essex CO91AH United Kingdom on 9 September 2010 (1 page)
9 September 2010Director's details changed for Mrs Carolyn Ann Emery on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Carolyn Emery on 22 March 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Director's details changed for Jenny Hare on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Carolyn Emery on 22 March 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Director's details changed for Jenny Hare on 22 March 2010 (2 pages)
21 July 2009Return made up to 24/06/09; full list of members (4 pages)
21 July 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2008Incorporation (14 pages)
24 June 2008Incorporation (14 pages)