Company NameB. And H. Baker (Wholesale) Limited
Company StatusDissolved
Company Number01402962
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Brian Baker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 27 June 2000)
RoleWholesale Greengrocer
Correspondence Address15 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameMrs Jennifer Phyllis Baker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 27 June 2000)
RoleTeacher
Correspondence Address21 Skircoat Green
Halifax
West Yorkshire
HX3 0RX
Director NameMr Jeremy Baker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 27 June 2000)
RoleWholesale Greengrocer
Correspondence Address13 Grandsmere Place
Manor Drive
Halifax
West Yorkshire
HX3 0DP
Secretary NameMrs Jennifer Phyllis Baker
NationalityBritish
StatusClosed
Appointed21 February 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 27 June 2000)
RoleTeacher
Correspondence Address21 Skircoat Green
Halifax
West Yorkshire
HX3 0RX
Director NameMr Richard Fox
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address14 Thirstin Road
Honley
Huddersfield
West Yorkshire

Location

Registered Address15 Norton Drive
Halifax
West Yorkshire
HX2 7RA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 April 1999Registered office changed on 22/04/99 from: red doles lane leeds rd huddersfield west yorks HD2 1YF (1 page)
8 March 1999Return made up to 21/02/99; no change of members (4 pages)
24 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 March 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
30 May 1997Return made up to 21/02/97; full list of members (8 pages)
30 May 1997Director's particulars changed (1 page)
25 May 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Return made up to 21/02/96; no change of members (6 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)