Company NameBaker Stone Services Limited
Company StatusDissolved
Company Number04839928
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameColin Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(5 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 05 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Garths End
Pocklington
Yorkshire
YO42 2JB
Director NameMrs Collette Gwendoline Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Denham Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0ER
Director NameChristopher Paul Baker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleLvl Contractor
Country of ResidenceUnited Kingdom
Correspondence Address36 Sunningdale
Micklefield
Leeds
West Yorkshire
LS25 4AZ
Secretary NameCollette Gwendoline Stone
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Denham Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0ER
Director NameMr Leslie Alan Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Denham Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0ER
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address60 Garths End
Pocklington
North Yorkshire
YO42 2JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Shareholders

1 at £1Colin Baker
25.00%
Ordinary
1 at £1Colin Baker
25.00%
Ordinary A
1 at £1Leslie Alan Stone
25.00%
Ordinary
1 at £1Leslie Alan Stone
25.00%
Ordinary B

Financials

Year2014
Net Worth£46,465
Cash£64,343
Current Liabilities£45,869

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Application to strike the company off the register (3 pages)
31 July 2017Termination of appointment of Christopher Paul Baker as a director on 10 October 2016 (1 page)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 October 2016Termination of appointment of Leslie Alan Stone as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Collette Gwendoline Stone as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Collette Gwendoline Stone as a secretary on 30 September 2016 (1 page)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(8 pages)
11 August 2014Director's details changed for Collette Gwendoline Stone on 6 December 2013 (2 pages)
11 August 2014Secretary's details changed for Collette Gwendoline Stone on 6 December 2013 (1 page)
11 August 2014Director's details changed for Mr Leslie Alan Stone on 6 December 2013 (2 pages)
11 August 2014Director's details changed for Collette Gwendoline Stone on 6 December 2013 (2 pages)
11 August 2014Director's details changed for Mr Leslie Alan Stone on 6 December 2013 (2 pages)
11 August 2014Secretary's details changed for Collette Gwendoline Stone on 6 December 2013 (1 page)
16 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
18 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 4
(8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Christopher Paul Baker on 21 July 2010 (2 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Collette Stone on 21 July 2010 (2 pages)
9 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 4
(4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 August 2007Return made up to 21/07/07; no change of members (8 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 21/07/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 21/07/05; full list of members (8 pages)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 August 2004Return made up to 21/07/04; full list of members (8 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (3 pages)
5 December 2003Registered office changed on 05/12/03 from: 36 sunningdale micklefield leeds west yorkshire LS25 4AZ (1 page)
11 August 2003Registered office changed on 11/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
21 July 2003Incorporation (8 pages)