Company NameBaker And Edgoose,Limited
Company StatusDissolved
Company Number00420604
CategoryPrivate Limited Company
Incorporation Date2 October 1946(77 years, 7 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRobert William Edgoose
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1992(46 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 17 June 2009)
RoleCarpet Retailer/Fitter
Correspondence Address2a Elwyndene Road
March
Cambridgeshire
PE15 9BL
Director NameSusan Mary Edgoose
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1992(46 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 17 June 2009)
RoleSecretary
Correspondence Address113 High Street
March
Cambs
PE15 9LH
Secretary NameSusan Mary Edgoose
NationalityBritish
StatusClosed
Appointed17 December 1992(46 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 17 June 2009)
RoleCompany Director
Correspondence Address113 High Street
March
Cambs
PE15 9LH
Director NameStanley Robert Edgoose
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(46 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2003)
RoleCarpet Retailer/Fitter
Correspondence Address117 High Street
March
Cambs
PE15 9LH

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,108
Cash£7,234
Current Liabilities£192,053

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Return of final meeting in a creditors' voluntary winding up (5 pages)
17 March 2009Liquidators statement of receipts and payments to 11 March 2009 (8 pages)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Statement of affairs with form 4.19 (8 pages)
3 April 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Registered office changed on 25/02/2008 from 119 high st march cambs PE15 9LW (1 page)
4 January 2008Return made up to 17/12/07; full list of members (3 pages)
4 April 2007Return made up to 17/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 March 2006Return made up to 17/12/05; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 February 2005Return made up to 17/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 October 2003Director resigned (1 page)
10 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
7 February 2001Return made up to 17/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 January 2000Return made up to 17/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Return made up to 17/12/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 April 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 January 1997Return made up to 17/12/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
2 October 1946Incorporation (16 pages)