Company NameBakers Tailoring Ltd
Company StatusDissolved
Company Number05267126
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 5 months ago)
Dissolution Date10 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Amer Iqbal Ditta
NationalityBritish
StatusClosed
Appointed13 September 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hartburn Court
Middlesbrough
Cleveland
TS5 8SJ
Director NameMr Paul Godfrey Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 10 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Sideling Tails
Yarm
Cleveland
TS15 9HS
Director NameMr Paul Godfrey Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2008)
RoleTailor
Country of ResidenceEngland
Correspondence Address6 Sideling Tails
Yarm
Cleveland
TS15 9HS
Secretary NamePaul Godfrey Smith
NationalityBritish
StatusResigned
Appointed03 November 2004(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 14 February 2005)
RoleTailor
Correspondence AddressLantern Cottage
Ingelby Arncliffe
Northallerton
DL3 3DQ
Secretary NameRobin Daniel Bell
NationalityBritish
StatusResigned
Appointed14 February 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2007)
RoleManager
Correspondence Address52 Westbourne Grove
Teesville
Middlesbrough
Cleveland
TS6 0AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£294,299
Cash£11,891
Current Liabilities£82,137

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Liquidators statement of receipts and payments to 28 May 2010 (6 pages)
10 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (6 pages)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Liquidators statement of receipts and payments to 11 February 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 11 February 2010 (6 pages)
29 August 2009Liquidators statement of receipts and payments to 11 August 2009 (6 pages)
29 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (6 pages)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-12
(1 page)
15 August 2008Appointment of a voluntary liquidator (2 pages)
15 August 2008Appointment of a voluntary liquidator (2 pages)
15 August 2008Statement of affairs with form 4.19 (6 pages)
15 August 2008Registered office changed on 15/08/2008 from 194 linthorpe road middlesbrough cleveland TS1 3RF (1 page)
15 August 2008Registered office changed on 15/08/2008 from 194 linthorpe road middlesbrough cleveland TS1 3RF (1 page)
15 August 2008Statement of affairs with form 4.19 (6 pages)
15 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2008Director appointed paul smith (2 pages)
10 June 2008Director appointed paul smith (2 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Appointment terminated director paul smith (1 page)
23 April 2008Appointment Terminated Director paul smith (1 page)
12 December 2007Return made up to 22/10/07; full list of members (2 pages)
12 December 2007Return made up to 22/10/07; full list of members (2 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
13 February 2007Return made up to 22/10/06; full list of members (6 pages)
13 February 2007Return made up to 22/10/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 22/10/05; full list of members (6 pages)
11 January 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 June 2005Registered office changed on 23/06/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
23 June 2005Registered office changed on 23/06/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: 329 linthorpe rd middlesbrough cleveland TS5 6AA (1 page)
18 November 2004Registered office changed on 18/11/04 from: 329 linthorpe rd middlesbrough cleveland TS5 6AA (1 page)
18 November 2004Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
22 October 2004Incorporation (9 pages)
22 October 2004Incorporation (9 pages)