Company NameBakerm Services Limited
Company StatusDissolved
Company Number05426652
CategoryPrivate Limited Company
Incorporation Date18 April 2005(18 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)
Previous NameBaker Wolfe Limited

Directors

Director NameMr Mark Lomax
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Director NameMark Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2007)
RoleMarketing Executive
Correspondence Address44 Westminster Avenue
Radcliffe
Greater Manchester
M26 3QL
Secretary NameMr Mark Lomax
NationalityBritish
StatusClosed
Appointed01 July 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Secretary NameLisa Deborah Baker
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleEmergancy Care Practitioner
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressCanmore House
90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2005Company name changed baker wolfe LIMITED\certificate issued on 12/09/05 (2 pages)
24 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)