Company NameBauker Limited
Company StatusDissolved
Company Number02616397
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Thomas Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6LH
Director NameLloyd Phillips
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address25 Narcissus Avenue
Haslingden
Rossendale
Lancashire
BB4 6LG
Secretary NameLloyd Phillips
NationalityBritish
StatusClosed
Appointed09 September 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address25 Narcissus Avenue
Haslingden
Rossendale
Lancashire
BB4 6LG
Director NameMr Gary Michael Langford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address124 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HE
Director NameEdward Charles Ludlam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMaypole Villa
Lydney Road
Bream
Gloucestershire
GL15 6EJ
Wales
Secretary NameMr Andrew Thomas Murray
NationalityBritish
StatusResigned
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6LH
Director NameMrs Kathleen Elizabeth Cave
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1995)
RoleCompany Director
Correspondence AddressPanama Parkend Walk
Coalway
Coleford
Gloucestershire
GL16 7JR
Wales
Secretary NameMrs Sheila Diane Murray
NationalityBritish
StatusResigned
Appointed08 September 1997(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 September 1999)
RoleCompany Director
Correspondence Address94 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6LH

Location

Registered AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
12 October 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (1 page)
31 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Return made up to 03/06/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 July 1998Director resigned (1 page)
26 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
28 October 1997Registered office changed on 28/10/97 from: century house 11 st peters square manchester M2 3DN (1 page)
25 September 1997Full accounts made up to 31 August 1996 (12 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
25 June 1997Return made up to 03/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
13 June 1996Return made up to 03/06/96; change of members (6 pages)
20 November 1995Registered office changed on 20/11/95 from: century house st peter's square manchester M2 3DN (1 page)
17 October 1995Registered office changed on 17/10/95 from: c/o cooper lancaster brewers century house st peter's square manchester M2 3DN (1 page)
6 September 1995Registered office changed on 06/09/95 from: 11A goose green altrincham cheshire WA14 1DW (1 page)
26 July 1995Return made up to 03/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)