Company NameBaron Corporation Plc
Company StatusDissolved
Company Number03750154
CategoryPublic Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NameSJC 54 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameTerence MacDonald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Correspondence Address5 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Director NameArthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressWappenbury Hall
Wappenbury
Leamington Spa
Warwickshire
CV33 9DW
Secretary NameMr Hugh Elliott
NationalityBritish
StatusCurrent
Appointed25 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westgate Road
Knighton
Leicester
Leicestershire
LE2 3YP
Director NameDavid Edward Alexander
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleDirector Of Product Strategy
Correspondence AddressMortons Cottage
The Green, Sarratt
Rickmansworth
Hertfordshire
WD3 6BH
Director NameMr Hugh Elliott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Westgate Road
Knighton
Leicester
Leicestershire
LE2 3YP
Director NameMichael Barrett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleSales Director
Correspondence Address14 Sparrow Close
Ilkeston
Derbyshire
DE7 4PW
Director NameMark Vickery
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(11 months, 3 weeks after company formation)
Appointment Duration24 years
RoleConsultant
Correspondence Address13a Albany House
Piccadilly
London
W1V 9RD
Director NameMrs Wendy Margaret Hall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address11 St James Court
Friargate
Derby
DE1 1BT
Director NameDavid Ayre Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address34 Chantry Close
Mickleover
Derby
Derbyshire
DE3 5TG
Secretary NameDavid Ayre Kaplan
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address34 Chantry Close
Mickleover
Derby
Derbyshire
DE3 5TG
Director NamePhilip Dobson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address14 Great Woodcote Park
Purley
Surrey
CR8 3QS
Secretary NameAnthony Crispin Bridges Webb
NationalityBritish
StatusResigned
Appointed23 June 1999(2 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sproxton
Leicestershire
LE14 4QZ
Director NamePaul Mathew Linkstone Frew
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressCloverlea Birtley Road
Bramley
Guildford
Surrey
GU5 0HX
Director NameDan Magill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 07 August 2001)
RoleCompany Director
Correspondence Address4 Woodland Court
77/79 Grove Road
Sutton
Surrey
SM1 2DB
Director NameMr David Andrew Ross
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,294,936
Net Worth£923,429
Cash£99,956
Current Liabilities£1,144,931

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

16 June 2005Dissolved (1 page)
18 April 2005Liquidators statement of receipts and payments (6 pages)
16 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2004Cert. - release of liquidator (1 page)
24 November 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
6 May 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (6 pages)
24 October 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Statement of affairs (19 pages)
24 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2001Registered office changed on 11/10/01 from: clayton wood rise west park leeds yorkshire LS16 6RF (1 page)
13 August 2001Director resigned (2 pages)
13 August 2001Director resigned (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
9 July 2001Prospectus (106 pages)
15 May 2001Return made up to 09/04/01; bulk list available separately (9 pages)
24 April 2001Director resigned (1 page)
22 January 2001Statement of affairs (75 pages)
22 January 2001Ad 30/03/00--------- £ si [email protected] (4 pages)
2 January 2001Nc inc already adjusted 21/12/00 (1 page)
2 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 December 2000Full group accounts made up to 31 August 2000 (41 pages)
24 October 2000Ad 20/07/00--------- £ si [email protected]=11700 £ ic 126735/138435 (2 pages)
22 June 2000Return made up to 09/04/00; bulk list available separately (10 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Director resigned (1 page)
6 March 2000Ad 16/07/99--------- £ si [email protected]=70200 £ ic 55469/125669 (16 pages)
1 March 2000Ad 15/12/99--------- premium £ si [email protected]=3744 £ ic 51725/55469 (2 pages)
17 January 2000Conve 10/01/00 (1 page)
23 November 1999New director appointed (2 pages)
6 October 1999Accounting reference date extended from 31/08/99 to 31/08/00 (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (2 pages)
4 August 1999Ad 23/06/99--------- £ si [email protected]=15682 £ ic 4679/20361 (2 pages)
4 August 1999Ad 23/06/99--------- £ si [email protected]=2005 £ ic 2674/4679 (2 pages)
4 August 1999Ad 23/06/99--------- £ si [email protected]=15682 £ ic 20361/36043 (2 pages)
4 August 1999Conso s-div 23/06/99 (1 page)
4 August 1999Ad 23/06/99--------- £ si [email protected]=15682 £ ic 36043/51725 (2 pages)
4 August 1999Ad 23/06/99--------- £ si [email protected]=2440 £ ic 234/2674 (2 pages)
4 August 1999Ad 23/06/99--------- £ si 232@1=232 £ ic 2/234 (2 pages)
2 August 1999Location of register of members (non legible) (1 page)
28 July 1999Nc inc already adjusted 07/07/99 (2 pages)
27 July 1999Nc inc already adjusted 23/06/99 (1 page)
27 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
27 July 1999Nc inc already adjusted 23/06/99 (1 page)
27 July 1999Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
21 July 1999Prospectus (50 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (3 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(101 pages)
7 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 11 saint james court friar gate derby derbyshire DE1 1BT (1 page)
25 June 1999Auditor's report (2 pages)
25 June 1999Balance Sheet (1 page)
25 June 1999Application for reregistration from private to PLC (1 page)
25 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Re-registration of Memorandum and Articles (103 pages)
25 June 1999Auditor's statement (1 page)
25 June 1999Declaration on reregistration from private to PLC (1 page)
8 June 1999Company name changed sjc 54 LIMITED\certificate issued on 09/06/99 (2 pages)
9 April 1999Incorporation (25 pages)