Droitwich
Worcestershire
WR9 7BJ
Director Name | Mr David Andrew Watson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 University Hall Stoke Bishop Bristol BS9 1AR |
Director Name | Mr David Clements |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House Grimley Worcester Worcestershire WR2 6LU |
Director Name | Mr Graeme Malcolm Guthrie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels St. Arvans Chepstow Monmouthshire NP16 6EY Wales |
Website | baketec.com |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.01 | Omv Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,875 |
Cash | £26,255 |
Current Liabilities | £59,194 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 February 2014 | Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN England on 10 February 2014 (2 pages) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of affairs with form 4.19 (7 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Statement of affairs with form 4.19 (7 pages) |
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 August 2012 | Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ England on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Ocm House St Peters Road Droitwich Worcestershire WR9 7BJ England on 22 August 2012 (1 page) |
4 July 2012 | Termination of appointment of Graeme Malcolm Guthrie as a director on 2 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Graeme Malcolm Guthrie as a director on 2 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Graeme Malcolm Guthrie as a director on 2 July 2012 (1 page) |
13 April 2012 | Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr Hugh Mark Whitcomb on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr Hugh Mark Whitcomb on 13 April 2012 (2 pages) |
6 December 2011 | Sub-division of shares on 4 November 2010 (6 pages) |
6 December 2011 | Sub-division of shares on 4 November 2010 (6 pages) |
6 December 2011 | Sub-division of shares on 4 November 2010 (6 pages) |
2 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Director's details changed for Mr Graeme Malcolm Guthrie on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Graeme Malcolm Guthrie on 29 November 2011 (2 pages) |
29 November 2011 | Appointment of Mr David Clements as a director on 4 November 2010 (2 pages) |
29 November 2011 | Appointment of Mr Graeme Malcolm Guthrie as a director on 4 November 2011 (2 pages) |
29 November 2011 | Appointment of Mr Graeme Malcolm Guthrie as a director on 4 November 2011 (2 pages) |
29 November 2011 | Appointment of Mr Graeme Malcolm Guthrie as a director on 4 November 2011 (2 pages) |
29 November 2011 | Appointment of Mr David Clements as a director on 4 November 2010 (2 pages) |
29 November 2011 | Appointment of Mr David Clements as a director on 4 November 2010 (2 pages) |
28 November 2011 | Registered office address changed from University Gate East Park Row Bristol Avon BS1 5UB England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from University Gate East Park Row Bristol Avon BS1 5UB England on 28 November 2011 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
6 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
2 June 2011 | Registered office address changed from Snape House Himbleton Droitwich Worcestershire WR9 7LG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Snape House Himbleton Droitwich Worcestershire WR9 7LG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Snape House Himbleton Droitwich Worcestershire WR9 7LG on 2 June 2011 (1 page) |
1 December 2010 | Sub-division of shares on 4 November 2010 (5 pages) |
1 December 2010 | Sub-division of shares on 4 November 2010 (5 pages) |
1 December 2010 | Sub-division of shares on 4 November 2010 (5 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed baketec LTD\certificate issued on 09/07/10 (3 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Company name changed baketec LTD\certificate issued on 09/07/10 (3 pages) |
23 March 2010 | Appointment of David Andrew Watson as a director (3 pages) |
23 March 2010 | Appointment of David Andrew Watson as a director (3 pages) |
4 September 2009 | Incorporation (18 pages) |
4 September 2009 | Incorporation (18 pages) |