Company NameBaird It & T Limited
Company StatusDissolved
Company Number03429157
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePamela Ann Baird
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address4 Main Street
Fivemiletown
County Tyrone
BT75 0PW
Northern Ireland
Director NameRobert Reginald Baird
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(same day as company formation)
RoleIT Consultant
Correspondence Address4 Main Street
Fivemiletown
County Tyrone
BT75 0PW
Northern Ireland
Secretary NamePamela Ann Baird
NationalityBritish
StatusClosed
Appointed04 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address4 Main Street
Fivemiletown
County Tyrone
BT75 0PW
Northern Ireland

Location

Registered Address286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,667
Cash£1,497
Current Liabilities£6,380

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (1 page)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 February 2007Return made up to 04/09/06; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 26 moorway tranmere park guiseley leeds LS20 8LB (1 page)
20 June 2006Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
7 October 2005Return made up to 04/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 04/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003Return made up to 04/09/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 October 2002Return made up to 04/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 September 2001Return made up to 04/09/01; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 September 2000Return made up to 04/09/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 October 1999Return made up to 04/09/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 September 1998Return made up to 04/09/98; full list of members (6 pages)
4 September 1997Incorporation (15 pages)