Company NameBaker Wolfe Limited
Company StatusDissolved
Company Number04926466
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameBakerm Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Lomax
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Secretary NameChristopher James Lomax
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 May 2010)
RoleHuman Resource Trainee
Correspondence Address16 Highfield Dribe
Bolton
Lancs
Bl
Director NameLisa Deborah Baker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleParamedic
Correspondence Address15 Victoria Drive
Halifax
West Yorkshire
HX3 7HX
Secretary NameJoan Baker
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleAccounts Clerk
Correspondence Address15 Victoria Drive
Halifax
West Yorkshire
HX3 7HX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
Lancs
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 09/10/08; full list of members (3 pages)
21 July 2009Return made up to 09/10/08; full list of members (3 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Registered office changed on 20/07/2009 from canmore 90 chapeltown road bromley cross bolton lancashire BL7 9ND (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from canmore 90 chapeltown road bromley cross bolton lancashire BL7 9ND (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of debenture register (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Return made up to 09/10/07; full list of members (3 pages)
11 March 2008Return made up to 09/10/07; full list of members (3 pages)
6 November 2007Ad 01/08/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 November 2007Return made up to 09/10/06; full list of members (3 pages)
6 November 2007Return made up to 09/10/06; full list of members (3 pages)
6 November 2007Ad 01/08/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (2 pages)
24 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
24 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
17 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
17 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
14 October 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
14 October 2005Return made up to 09/10/05; full list of members (6 pages)
14 October 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
14 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
12 September 2005Company name changed bakerm services LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Company name changed bakerm services LIMITED\certificate issued on 12/09/05 (2 pages)
17 February 2005Return made up to 09/10/04; full list of members (6 pages)
17 February 2005Return made up to 09/10/04; full list of members (6 pages)
27 October 2003Secretary resigned (2 pages)
27 October 2003Secretary resigned (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Director resigned (2 pages)
27 October 2003New secretary appointed (2 pages)
9 October 2003Incorporation (16 pages)
9 October 2003Incorporation (16 pages)