Company NameBistro Baker Management Limited
Company StatusDissolved
Company Number06352941
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffrey Baker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fossgate
York
YO1 9TA
Director NameNeil David Nugent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Dringthorpe Road
York
North Yorkshire
YO24 1LF
Secretary NameNeil David Nugent
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Dringthorpe Road
York
North Yorkshire
YO24 1LF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeffery Baker
50.00%
Ordinary B
1 at £1Neil David Nugent
50.00%
Ordinary A

Financials

Year2014
Net Worth£61
Cash£1,169
Current Liabilities£1,108

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(6 pages)
24 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 September 2008Return made up to 28/08/08; full list of members (4 pages)
14 August 2008Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page)
16 October 2007Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2007Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Incorporation (21 pages)