Company NameBaker Tilly Consulting Limited
Company StatusDissolved
Company Number01785001
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameHLB Kidsons Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameTerence John Patten
NationalityBritish
StatusClosed
Appointed28 October 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address97a St Stephens Road
Canterbury
Kent
CT2 7JT
Director NameAlan Stewart Hetherington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleManagement Consultant
Correspondence AddressParkside
Stillington
York
YO61 1JU
Director NameMr Charles Eric Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Director NameCharles Norman Harold Pursglove
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence AddressBrackenhurst
Thurstaston Road
Heswall
Wirral Merseyside
L60 6RX
Secretary NameMr Charles Eric Lucas
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Dene Drive
Lostock
Bolton
Lancashire
BL6 4NP
Director NameMr Donald John Darroch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk 6 The Coppice
Middleton
Ilkley
West Yorkshire
LS29 0EZ
Secretary NameAlan Stewart Hetherington
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressParkside
Stillington
York
YO61 1JU

Location

Registered Address2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£58,624
Gross Profit-£2,974
Net Worth-£50,021
Current Liabilities£71,532

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
4 October 2003Return made up to 29/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/10/03
(6 pages)
6 May 2003Director resigned (1 page)
28 January 2003Full accounts made up to 30 April 2002 (5 pages)
16 December 2002Location of register of members (1 page)
16 December 2002Return made up to 29/09/02; full list of members (5 pages)
16 December 2002Location of debenture register (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
2 April 2002Company name changed hlb kidsons consulting LIMITED\certificate issued on 02/04/02 (2 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 October 2000Return made up to 29/09/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 September 1999Return made up to 29/09/99; full list of members (6 pages)
14 May 1999Company name changed kidsons impey associates LIMITED\certificate issued on 17/05/99 (2 pages)
23 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 October 1997Return made up to 29/09/97; full list of members (6 pages)
1 October 1996Return made up to 29/09/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 October 1995Return made up to 29/09/95; full list of members (6 pages)
22 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
13 February 1995Secretary resigned (4 pages)
1 February 1995Director resigned (2 pages)
18 October 1994Return made up to 29/09/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 October 1994Director resigned (2 pages)
3 March 1994Accounts for a small company made up to 30 April 1993 (6 pages)
28 November 1993Return made up to 29/09/93; full list of members (5 pages)
25 May 1993New director appointed (2 pages)
15 February 1993Full accounts made up to 30 April 1992 (11 pages)
15 October 1992Return made up to 29/09/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1992Full accounts made up to 30 April 1991 (11 pages)
16 October 1991Return made up to 29/09/91; no change of members (6 pages)
7 August 1991Full accounts made up to 30 April 1990 (10 pages)
6 April 1991Return made up to 14/11/90; full list of members (7 pages)
18 January 1991Company name changed\certificate issued on 18/01/91 (2 pages)
12 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 November 1990Registered office changed on 12/11/90 from: queen victoria house guildhall road hull HU1 1HH (1 page)
22 January 1990New director appointed (2 pages)
22 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 November 1989Company name changed\certificate issued on 09/11/89 (2 pages)
2 November 1989Registered office changed on 02/11/89 from: chancery house paradise street liverpool L1 5BA (1 page)
31 October 1989Accounts for a dormant company made up to 30 April 1989 (1 page)
31 October 1989Return made up to 29/09/89; full list of members (4 pages)
26 May 1989Director resigned (2 pages)
26 May 1989Return made up to 31/12/88; full list of members (4 pages)
26 May 1989Accounts for a dormant company made up to 30 April 1988 (1 page)
8 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 January 1988Accounts made up to 30 April 1986 (1 page)
20 January 1988Return made up to 31/12/87; full list of members (4 pages)
22 April 1987Return made up to 31/12/86; full list of members (5 pages)
11 August 1986Director resigned;new director appointed (2 pages)
11 August 1986Registered office changed on 11/08/86 from: tong hall tong west yorkshire BD4 0RR (1 page)
23 July 1986Company name changed c I services (west yorkshire) li mited\certificate issued on 23/07/86 (2 pages)
1 July 1986Full accounts made up to 30 April 1985 (3 pages)
22 April 1986Return made up to 31/12/84; full list of members (6 pages)
23 January 1984Incorporation (13 pages)