Company NameOld (SES) Limited
Company StatusLiquidation
Company Number00452636
CategoryPrivate Limited Company
Incorporation Date17 April 1948(76 years ago)
Previous NameBaker Blower Engineering Co. Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJames Neil Sanderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleManaging Director
Correspondence Address30 Buttermere Drive
Sheffield
S Yorkshire
S18 8PX
Director NameMrs Priscilla Travis
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(43 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 March 2006)
RoleCompany Director
Correspondence AddressBrackenburn Riddings Lane
Calver
Sheffield
South Yorkshire
S30 1YN
Secretary NameMrs Priscilla Travis
NationalityBritish
StatusResigned
Appointed19 December 1991(43 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 March 2006)
RoleCompany Director
Correspondence AddressBrackenburn Riddings Lane
Calver
Sheffield
South Yorkshire
S30 1YN
Director NameJohn Martin Birch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(46 years, 7 months after company formation)
Appointment Duration17 years (resigned 16 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrackenburn Riddings Lane
Curbar
Hope Valley
Derbyshire
S32 3YN
Director NameSteven Hill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(54 years after company formation)
Appointment Duration10 years, 1 month (resigned 22 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Forge
Cote Lane, Thurgoland
Sheffield
South Yorkshire
S35 7AE
Secretary NameJohn Martin Birch
NationalityBritish
StatusResigned
Appointed13 March 2006(57 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenburn Riddings Lane
Curbar
Hope Valley
Derbyshire
S32 3YN
Director NameMr Ian Finkill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(63 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 January 2013)
RolePrecision Engineer
Country of ResidenceEngland
Correspondence Address39 Stanley Street
Sheffield
S3 8HH
Director NameGethin William Lewis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(63 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Stanley Street
Sheffield
S3 8HH
Director NamePaul Francis Dixon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(63 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsfields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameGethin William Lewis
NationalityBritish
StatusResigned
Appointed16 December 2011(63 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address39 Stanley Street
Sheffield
S3 8HH
Director NameMrs Toni Nicola Hughes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(64 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2014)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address39 Stanley Street
Sheffield
S3 8HH

Location

Registered AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£672,156
Cash£482
Current Liabilities£529,258

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due2 January 2017 (overdue)

Filing History

16 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (6 pages)
9 February 2017Registered office address changed from 39 Stanley Street, Sheffield S3 8HH to Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 9 February 2017 (2 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
24 December 2015Statement of affairs with form 4.19 (6 pages)
30 November 2015Company name changed baker blower engineering co. LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,760
(3 pages)
21 November 2014Termination of appointment of Toni Nicola Hughes as a director on 21 November 2014 (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2014Termination of appointment of Gethin Lewis as a secretary (1 page)
29 May 2014Termination of appointment of Gethin Lewis as a director (1 page)
29 May 2014Termination of appointment of Gethin Lewis as a secretary (1 page)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,760
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
16 January 2013Appointment of Mrs Toni Nicola Hughes as a director (2 pages)
15 January 2013Termination of appointment of Ian Finkill as a director (1 page)
18 October 2012Termination of appointment of Steven Hill as a director (1 page)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
10 February 2012Appointment of Gethin William Lewis as a director (3 pages)
10 February 2012Termination of appointment of John Birch as a secretary (2 pages)
10 February 2012Appointment of Gethin William Lewis as a secretary (3 pages)
10 February 2012Appointment of Paul Francis Dixon as a director (3 pages)
10 February 2012Termination of appointment of John Birch as a director (2 pages)
10 February 2012Appointment of Mr Ian Finkill as a director (3 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for John Martin Birch on 19 December 2009 (2 pages)
23 December 2009Director's details changed for Steven Hill on 19 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 March 2008Return made up to 19/12/07; full list of members (4 pages)
3 March 2008Director's change of particulars / john birch / 03/03/2008 (1 page)
23 January 2007Return made up to 19/12/06; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 January 2006Return made up to 19/12/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 January 2005Return made up to 19/12/04; full list of members (6 pages)
23 January 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 January 2003Return made up to 19/12/02; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 June 2002New director appointed (2 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
4 January 2000Return made up to 19/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 February 1999Return made up to 19/12/98; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 December 1997Return made up to 19/12/97; full list of members (6 pages)
10 October 1997£ ic 3276/2760 21/08/97 £ sr 516@1=516 (1 page)
2 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
2 January 1996Return made up to 19/12/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 April 1948Certificate of incorporation (1 page)
17 April 1948Certificate of incorporation (2 pages)