Company NameBaker Contracts Limited
DirectorRaymond James Baker
Company StatusDissolved
Company Number03912658
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond James Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Russell Crescent
Sleaford
Lincolnshire
NG34 7JF
Secretary NameJane Elizabeth Baker
NationalityBritish
StatusCurrent
Appointed26 January 2000(1 day after company formation)
Appointment Duration24 years, 3 months
RolePartner Contracting Business
Correspondence Address35 Russell Crescent
Sleaford
Lincolnshire
NG34 7JF
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£404,934
Net Worth£609
Cash£1
Current Liabilities£91,269

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2002Registered office changed on 11/06/02 from: charlotte house 19B market place bingham nottinghamshire NG13 8AP (1 page)
31 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2002Statement of affairs (6 pages)
31 May 2002Appointment of a voluntary liquidator (1 page)
14 May 2002Registered office changed on 14/05/02 from: 35 russell crescent sleaford lincolnshire NG34 7JF (1 page)
25 January 2002Return made up to 25/01/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (15 pages)