Company NameBakersfield Environmental Services Limited
Company StatusDissolved
Company Number03755526
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameMexiconext Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan John Neill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(9 years after company formation)
Appointment Duration2 years, 7 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Springfield Road
Gatley
Cheadle
Cheshire
SK8 4PE
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusClosed
Appointed07 May 2008(9 years after company formation)
Appointment Duration2 years, 7 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address16 Orchard Road
Altrincham
Cheshire
WA15 8EY
Director NameMr David Ronald Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 May 2008)
RoleManagement Consultant
Correspondence Address34 Lonnen Road
Colehill
Wimborne
Dorset
BH21 7AX
Director NameSusan Lesley Baker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 May 2008)
RoleFacilities Controller
Correspondence Address34 Lonnen Road
Wimborne
Dorset
BH21 7AX
Secretary NameSusan Lesley Baker
NationalityBritish
StatusResigned
Appointed11 May 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 12 months (resigned 07 May 2008)
RoleFacilities Controller
Correspondence Address34 Lonnen Road
Wimborne
Dorset
BH21 7AX
Director NameDr Bryan William Allcock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ambridge Way
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 17 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (2 pages)
25 August 2010Application to strike the company off the register (2 pages)
3 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 3
(5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Secretary's details changed for Kirsti Jane Pinnell on 30 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Secretary's details changed for Kirsti Jane Pinnell on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 3
(5 pages)
5 September 2009Full accounts made up to 31 December 2008 (12 pages)
5 September 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page)
3 September 2009Accounting reference date shortened from 07/05/2009 to 31/12/2008 (1 page)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Return made up to 21/04/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
12 November 2008Total exemption small company accounts made up to 7 May 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 7 May 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 7 May 2008 (5 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
5 June 2008Director appointed bryan neill (2 pages)
5 June 2008Director appointed bryan neill (2 pages)
22 May 2008Accounting reference date shortened from 30/06/2008 to 07/05/2008 (1 page)
22 May 2008Accounting reference date shortened from 30/06/2008 to 07/05/2008 (1 page)
19 May 2008Secretary appointed kirsti pinnell (2 pages)
19 May 2008Appointment terminated director david baker (1 page)
19 May 2008Registered office changed on 19/05/2008 from 34 lonnen road wimborne dorset BH21 7AX (1 page)
19 May 2008Registered office changed on 19/05/2008 from 34 lonnen road wimborne dorset BH21 7AX (1 page)
19 May 2008Appointment Terminated Director david baker (1 page)
19 May 2008Secretary appointed kirsti pinnell (2 pages)
19 May 2008Appointment Terminated Director and Secretary susan baker (1 page)
19 May 2008Appointment terminated director and secretary susan baker (1 page)
28 April 2008Return made up to 21/04/08; full list of members (4 pages)
28 April 2008Return made up to 21/04/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 May 2007Return made up to 21/04/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2006Return made up to 21/04/06; full list of members (3 pages)
9 May 2006Return made up to 21/04/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 May 2005Return made up to 21/04/05; full list of members (7 pages)
20 May 2005Return made up to 21/04/05; full list of members (7 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
28 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
30 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
19 May 2003Return made up to 21/04/03; full list of members (7 pages)
19 May 2003Return made up to 21/04/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
10 October 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
18 May 2001Return made up to 21/04/01; full list of members (6 pages)
27 November 2000Full accounts made up to 30 June 2000 (13 pages)
27 November 2000Full accounts made up to 30 June 2000 (13 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 21/04/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 21/04/00; full list of members (6 pages)
8 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 February 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 June 1999Memorandum and Articles of Association (9 pages)
11 June 1999Memorandum and Articles of Association (9 pages)
4 June 1999Company name changed mexiconext LIMITED\certificate issued on 07/06/99 (2 pages)
4 June 1999Company name changed mexiconext LIMITED\certificate issued on 07/06/99 (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
21 April 1999Incorporation (13 pages)
21 April 1999Incorporation (13 pages)