Company NameBakers (Lambourn) Limited
Company StatusDissolved
Company Number04824876
CategoryPrivate Limited Company
Incorporation Date8 July 2003(19 years, 8 months ago)
Dissolution Date3 March 2016 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDouglas Robert Baker
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Annex
Mile End Bungalow
Lambourn
Berkshire
RG17 8UF
Secretary NameSusan Jaqueline Baker
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Annex
Mile End Bungalow
Lambourn
Berkshire
RG17 8UF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Chamberlain & Co
Resolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1D.r. Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,126
Cash£216
Current Liabilities£273,236

Accounts

Latest Accounts31 July 2011 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
3 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
7 May 2015Liquidators statement of receipts and payments to 9 April 2015 (12 pages)
7 May 2015Liquidators statement of receipts and payments to 9 April 2015 (12 pages)
7 May 2015Liquidators' statement of receipts and payments to 9 April 2015 (12 pages)
7 May 2015Liquidators' statement of receipts and payments to 9 April 2015 (12 pages)
7 May 2014Liquidators statement of receipts and payments to 9 April 2014 (11 pages)
7 May 2014Liquidators statement of receipts and payments to 9 April 2014 (11 pages)
7 May 2014Liquidators' statement of receipts and payments to 9 April 2014 (11 pages)
7 May 2014Liquidators' statement of receipts and payments to 9 April 2014 (11 pages)
7 May 2013Statement of affairs with form 4.19 (7 pages)
7 May 2013Statement of affairs with form 4.19 (7 pages)
1 May 2013Registered office address changed from Norfolk House, 75 Bartholomew Street, Newbury Berkshire RG14 5DU on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Norfolk House, 75 Bartholomew Street, Newbury Berkshire RG14 5DU on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from Norfolk House, 75 Bartholomew Street, Newbury Berkshire RG14 5DU on 1 May 2013 (2 pages)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(4 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Douglas Robert Baker on 1 November 2009 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Douglas Robert Baker on 1 November 2009 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Douglas Robert Baker on 1 November 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 August 2006Return made up to 08/07/06; full list of members (2 pages)
29 August 2006Return made up to 08/07/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 August 2005Return made up to 08/07/05; full list of members (2 pages)
5 August 2005Return made up to 08/07/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 July 2004Return made up to 08/07/04; full list of members (6 pages)
22 July 2004Return made up to 08/07/04; full list of members (6 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
10 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Ad 08/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
2 October 2003Ad 08/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)