Company NameBaron Bros. Ltd.
Company StatusDissolved
Company Number00489805
CategoryPrivate Limited Company
Incorporation Date23 December 1950(73 years, 4 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameBaron Bros. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew John Mason
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(57 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameMr Martin Duncan Scholey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(57 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Secretary NameAndrew John Mason
NationalityBritish
StatusClosed
Appointed29 February 2008(57 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameFlorence Margaret Baron
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleMachinery Factor
Correspondence Address6 Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BG
Director NameMichael William Baron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleMachinery Factor
Correspondence Address1 Cedar Covert
Wetherby
West Yorkshire
LS22 7XW
Director NameRobert John Groves
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Alder Drive
Pudsey
West Yorkshire
LS28 8RD
Director NameGeoffrey Wilks
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleSalesman
Correspondence Address44a Mount Pleasant Road
Pudsey
West Yorkshire
LS28 9AA
Secretary NameFlorence Margaret Baron
NationalityBritish
StatusResigned
Appointed06 August 1991(40 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address6 Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BG
Director NamePatricia Baron
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(46 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1999)
RolePersonal Assistant
Correspondence Address1 Cedar Covert
Wetherby
West Yorkshire
LS22 7XW

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.1k at £1Buyatool LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£330,842
Cash£168
Current Liabilities£586,046

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
13 November 2013Liquidators statement of receipts and payments to 15 September 2013 (21 pages)
13 November 2013Liquidators' statement of receipts and payments to 15 September 2013 (21 pages)
13 November 2012Liquidators' statement of receipts and payments to 15 September 2012 (21 pages)
13 November 2012Liquidators statement of receipts and payments to 15 September 2012 (21 pages)
29 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 September 2011Registered office address changed from 8 Dartmouth Way South Fork Industrial Park Garnet Road Leeds LS11 5JL on 22 September 2011 (2 pages)
21 September 2011Statement of affairs with form 4.19 (9 pages)
21 September 2011Appointment of a voluntary liquidator (1 page)
21 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Director's details changed for Mr Martin Duncan Scholey on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Andrew John Mason on 12 August 2011 (1 page)
12 August 2011Director's details changed for Andrew John Mason on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 4,149
(3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Director's details changed for Mr Martin Duncan Scholey on 14 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Andrew John Mason on 14 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Director's change of particulars / martin scholey / 15/07/2009 (1 page)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 15/07/08; full list of members (5 pages)
14 March 2008Appointment terminated director and secretary florence baron (1 page)
14 March 2008Director and secretary appointed andrew john mason (2 pages)
14 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
14 March 2008Appointment terminated director geoffrey wilks (1 page)
14 March 2008Appointment terminated director michael baron (1 page)
14 March 2008Declaration of assistance for shares acquisition (4 pages)
14 March 2008Director appointed martin duncan scholey (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 August 2007Return made up to 15/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 August 2006Return made up to 15/07/06; full list of members (8 pages)
30 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2005Return made up to 15/07/05; full list of members (8 pages)
8 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 August 2004Return made up to 15/07/04; full list of members (8 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2004£ ic 4199/4149 14/11/03 £ sr 50@1=50 (8 pages)
7 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2003Return made up to 15/07/03; full list of members (8 pages)
30 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 January 2003Director resigned (1 page)
9 August 2002Return made up to 15/07/02; full list of members (9 pages)
1 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2001Return made up to 15/07/01; full list of members (8 pages)
22 March 2001Accounts for a medium company made up to 30 September 2000 (22 pages)
4 September 2000Return made up to 15/07/00; full list of members (8 pages)
9 May 2000Accounts for a medium company made up to 30 September 1999 (22 pages)
9 August 1999Return made up to 15/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1999Accounts for a medium company made up to 30 September 1998 (21 pages)
24 July 1998Return made up to 15/07/98; no change of members (6 pages)
29 May 1998Accounts for a medium company made up to 30 September 1997 (22 pages)
8 August 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997New director appointed (2 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 August 1996Return made up to 19/07/96; full list of members (6 pages)
26 July 1996Company name changed baron bros. LIMITED\certificate issued on 29/07/96 (2 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 August 1995Return made up to 02/08/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)