Company NameJ.W.Baker & Sons (Bradford) Limited
Company StatusDissolved
Company Number00598007
CategoryPrivate Limited Company
Incorporation Date28 January 1958(66 years, 3 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nicholas James Baker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(34 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Eldwick
Bingley
West Yorkshire
BD16 3DS
Director NameMichael Bowen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(46 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crompton Drive
Morley
Leeds
West Yorkshire
LS27 9TJ
Secretary NameMr Nicholas Baker
StatusClosed
Appointed01 February 2011(53 years after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2014)
RoleCompany Director
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NameAda Elizabeth Baker
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(34 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address34 Lister Lane
Bradford
West Yorkshire
BD2 4LU
Director NameKeith Baker
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address34 Lister Lane
Bradford
West Yorkshire
BD2 4LU
Secretary NameAda Elizabeth Baker
NationalityBritish
StatusResigned
Appointed14 May 1992(34 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address34 Lister Lane
Bradford
West Yorkshire
BD2 4LU
Director NameLynne Baker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(35 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Bingley
West Yorkshire
BD16 3DS
Secretary NameLynne Baker
NationalityBritish
StatusResigned
Appointed02 January 2002(43 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Bingley
West Yorkshire
BD16 3DS

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

4.8k at £1Nicholas James Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£36,595
Current Liabilities£176,170

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
28 February 2013Liquidators' statement of receipts and payments to 19 February 2013 (13 pages)
28 February 2013Liquidators statement of receipts and payments to 19 February 2013 (13 pages)
27 February 2012Appointment of a voluntary liquidator (2 pages)
27 February 2012Statement of affairs with form 4.19 (8 pages)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Registered office address changed from Premier Works Newman Street Dudley Hill Bradford 4 Yorkshire BD4 9NT on 16 February 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 4,760
(4 pages)
20 March 2011Termination of appointment of Lynne Baker as a secretary (1 page)
20 March 2011Termination of appointment of Lynne Baker as a director (1 page)
20 March 2011Appointment of Mr Nicholas Baker as a secretary (1 page)
23 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Lynne Baker on 14 May 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 May 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interest & purchase property 18/05/2009
(2 pages)
26 May 2009Resolutions
  • RES13 ‐ Sale of freehold & approve lease 18/05/2009
(2 pages)
3 April 2009Return made up to 14/05/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 May 2008Return made up to 14/05/07; full list of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 May 2006Return made up to 14/05/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 June 2005Return made up to 14/05/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 November 2004New director appointed (2 pages)
30 June 2004Return made up to 14/05/04; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 May 2003Return made up to 14/05/03; full list of members (8 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 July 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
22 December 2001Particulars of mortgage/charge (4 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 October 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 June 1999Return made up to 14/05/99; no change of members (4 pages)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 June 1996Return made up to 14/05/96; no change of members (5 pages)
18 May 1995Return made up to 14/05/95; full list of members (6 pages)
21 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1972Allotment of shares (2 pages)
28 January 1958Incorporation (16 pages)