Company NameJohn Baker & Sons (Timber) Limited
DirectorJohn David William Sunderland
Company StatusDissolved
Company Number00154843
CategoryPrivate Limited Company
Incorporation Date3 May 1919(105 years ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr John David William Sunderland
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(72 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressBrunswick House
Broom Lane
Rotherham
South Yorkshire
S60 3EL
Secretary NameMrs Hannah Turton
NationalityBritish
StatusCurrent
Appointed08 September 1991(72 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address89 Bannerdale Road
Sheffield
South Yorkshire
S7 2DQ
Director NameMr Terrance Michael Hyett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(72 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address127 Moorgate Road
Rotherham
South Yorkshire
S60 2TZ
Director NameMr William Sunderland
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Correspondence Address509 Herringthorpe Valley Road
Herringthorpe
Rotherham
South Yorkshire
S60 4LD

Location

Registered Address28 Kenwood Park Road
Sheffield
S7 1NG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 April 2001Dissolved (1 page)
5 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998Resignation of a liquidator (1 page)
15 July 1998Appointment of a voluntary liquidator (1 page)
20 May 1998Liquidators statement of receipts and payments (7 pages)
3 May 1997Registered office changed on 03/05/97 from: 53, glasshouse street, rotherham, yorks S60 1LD (1 page)
1 May 1997Statement of affairs (16 pages)
1 May 1997Appointment of a voluntary liquidator (1 page)
1 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1996Full accounts made up to 31 January 1996 (16 pages)
12 September 1996Return made up to 08/09/96; full list of members (4 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
29 November 1995Full accounts made up to 31 January 1995 (18 pages)
14 September 1995Return made up to 08/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)