Company NameBaker Street Designs Limited
Company StatusDissolved
Company Number05809976
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Joel Harry Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quinta, 5 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameMr Joel Harry Brown
StatusClosed
Appointed19 June 2012(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 02 October 2012)
RoleCompany Director
Correspondence AddressOcean Street Off Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Clive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cottesmore Gardens
Hale Barns
Altrincham
Cheshire
WA15 8TS
Secretary NameMr Clive John Westbrook
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cottesmore Gardens
Hale Barns
Altrincham
Cheshire
WA15 8TS

Contact

Websitewww.baker-street.co.uk

Location

Registered AddressOcean Street Off Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

900 at £1Mr Joel Harry Brown
90.00%
Ordinary
100 at £1Clive John Westbrook
10.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Termination of appointment of Clive John Westbrook as a director on 19 June 2012 (1 page)
19 June 2012Appointment of Mr Joel Harry Brown as a secretary (1 page)
19 June 2012Termination of appointment of Clive Westbrook as a director (1 page)
19 June 2012Termination of appointment of Clive John Westbrook as a secretary on 19 June 2012 (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Appointment of Mr Joel Harry Brown as a secretary on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Clive Westbrook as a secretary (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
(5 pages)
31 May 2012Registered office address changed from Alexander House, Atlantic Street Altrincham Cheshire WA14 5DH on 31 May 2012 (1 page)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
(5 pages)
31 May 2012Registered office address changed from Alexander House, Atlantic Street Altrincham Cheshire WA14 5DH on 31 May 2012 (1 page)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1,000
(5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Clive John Westbrook on 1 May 2010 (1 page)
25 May 2010Director's details changed for Mr Clive John Westbrook on 1 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Clive John Westbrook on 1 May 2010 (1 page)
25 May 2010Secretary's details changed for Mr Clive John Westbrook on 1 May 2010 (1 page)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 May 2009Accounts made up to 31 December 2008 (2 pages)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
20 May 2008Director's change of particulars / joel brown / 05/10/2007 (1 page)
20 May 2008Director's Change of Particulars / joel brown / 05/10/2007 / HouseName/Number was: , now: the quinta,; Street was: 6 cherington road, now: 5 park lane; Area was: , now: hale; Post Town was: cheadle, now: altrincham; Post Code was: SK8 1LN, now: WA15 9JS; Country was: , now: united kingdom (1 page)
20 May 2008Return made up to 09/05/08; full list of members (4 pages)
2 May 2008Accounts made up to 31 December 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 October 2007Accounts made up to 31 December 2006 (1 page)
16 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 June 2007Return made up to 09/05/07; full list of members (2 pages)
4 June 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2006Incorporation (19 pages)
9 May 2006Incorporation (19 pages)