Company NameS J Baron Limited
Company StatusDissolved
Company Number04302937
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven James Baron
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2001(4 days after company formation)
Appointment Duration17 years, 6 months (closed 09 April 2019)
RolePlumber
Country of ResidenceSpain
Correspondence Address59 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DU
Secretary NameSharon Lesley Baron
NationalityBritish
StatusClosed
Appointed15 October 2001(4 days after company formation)
Appointment Duration17 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address59 Wellmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address43 High Street
Uppermill
Oldham
Lancs
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,452
Current Liabilities£7,231

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
22 December 2016Director's details changed for Steven James Baron on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Steven James Baron on 22 December 2016 (2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Compulsory strike-off action has been discontinued (1 page)
24 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
31 July 2010Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page)
7 December 2009Director's details changed for Steven James Baron on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Steven James Baron on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Steven James Baron on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 March 2009Return made up to 11/10/08; full list of members (3 pages)
17 March 2009Return made up to 11/10/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page)
9 September 2008Registered office changed on 09/09/2008 from j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 November 2007Return made up to 11/10/07; no change of members (6 pages)
23 November 2007Return made up to 11/10/07; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 11/10/06; full list of members (6 pages)
8 November 2006Return made up to 11/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 11/10/05; full list of members (6 pages)
24 October 2005Return made up to 11/10/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
11 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 October 2003Return made up to 11/10/03; full list of members (6 pages)
16 October 2003Return made up to 11/10/03; full list of members (6 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 October 2002Return made up to 11/10/02; full list of members (6 pages)
18 October 2002Return made up to 11/10/02; full list of members (6 pages)
9 November 2001New secretary appointed (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (1 page)
17 October 2001Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Director resigned (1 page)
11 October 2001Incorporation (7 pages)
11 October 2001Incorporation (7 pages)