Company NameG & M Baker Limited
Company StatusDissolved
Company Number02402449
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Howroyd Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleShop Proprietor
Correspondence Address48 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Director NameMaureen Elyse Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleShop Proprietor
Correspondence Address48 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Secretary NameMaureen Elyse Baker
NationalityAmerican
StatusClosed
Appointed10 July 1991(2 years after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address48 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR

Location

Registered Address48 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£65,364

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
26 July 2003Return made up to 10/07/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2001Registered office changed on 02/08/01 from: 9 garthway arcade northallerton north yorks DL7 8NS (1 page)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 10/07/00; no change of members (6 pages)
21 July 1999Return made up to 10/07/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 September 1998Return made up to 10/07/98; full list of members (6 pages)
18 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 December 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
18 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
27 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 July 1995Return made up to 10/07/95; full list of members (4 pages)