Sheffield
S Yorkshire
S18 8PX
Director Name | Mrs Priscilla Travis |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | Brackenburn Riddings Lane Calver Sheffield South Yorkshire S30 1YN |
Secretary Name | Mrs Priscilla Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | Brackenburn Riddings Lane Calver Sheffield South Yorkshire S30 1YN |
Director Name | John Martin Birch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(46 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 16 December 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brackenburn Riddings Lane Curbar Hope Valley Derbyshire S32 3YN |
Director Name | Steven Hill |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(54 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 May 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Forge Cote Lane, Thurgoland Sheffield South Yorkshire S35 7AE |
Secretary Name | John Martin Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenburn Riddings Lane Curbar Hope Valley Derbyshire S32 3YN |
Director Name | Mr Ian Finkill |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(63 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2013) |
Role | Precision Engineer |
Country of Residence | England |
Correspondence Address | 39 Stanley Street Sheffield S3 8HH |
Director Name | Gethin William Lewis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stanley Street Sheffield S3 8HH |
Director Name | Paul Francis Dixon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Secretary Name | Gethin William Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 39 Stanley Street Sheffield S3 8HH |
Director Name | Mrs Toni Nicola Hughes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2014) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 39 Stanley Street Sheffield S3 8HH |
Registered Address | Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £672,156 |
Cash | £482 |
Current Liabilities | £529,258 |
Latest Accounts | 31 May 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 2 January 2017 (overdue) |
---|
16 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (6 pages) |
---|---|
9 February 2017 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Resolutions
|
24 December 2015 | Statement of affairs with form 4.19 (6 pages) |
30 November 2015 | Company name changed baker blower engineering co. LIMITED\certificate issued on 30/11/15
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
21 November 2014 | Termination of appointment of Toni Nicola Hughes as a director on 21 November 2014 (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2014 | Termination of appointment of Gethin Lewis as a secretary (1 page) |
29 May 2014 | Termination of appointment of Gethin Lewis as a director (1 page) |
29 May 2014 | Termination of appointment of Gethin Lewis as a secretary (1 page) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Appointment of Mrs Toni Nicola Hughes as a director (2 pages) |
15 January 2013 | Termination of appointment of Ian Finkill as a director (1 page) |
18 October 2012 | Termination of appointment of Steven Hill as a director (1 page) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
10 February 2012 | Appointment of Gethin William Lewis as a director (3 pages) |
10 February 2012 | Termination of appointment of John Birch as a secretary (2 pages) |
10 February 2012 | Appointment of Gethin William Lewis as a secretary (3 pages) |
10 February 2012 | Appointment of Paul Francis Dixon as a director (3 pages) |
10 February 2012 | Termination of appointment of John Birch as a director (2 pages) |
10 February 2012 | Appointment of Mr Ian Finkill as a director (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for John Martin Birch on 19 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Steven Hill on 19 December 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 December 2009 | Resolutions
|
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 March 2008 | Return made up to 19/12/07; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / john birch / 03/03/2008 (1 page) |
23 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
23 January 2004 | Return made up to 19/12/03; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 June 2002 | New director appointed (2 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 February 1999 | Return made up to 19/12/98; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
18 December 1997 | Return 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 1997 | Return made up to 19/12/96; full list of members
|
11 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
2 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 April 1948 | Certificate of incorporation (1 page) |
17 April 1948 | Certificate of incorporation (2 pages) |