BAIKAL LIMITED

Register to unlock more data on OkredoRegister

BAIKAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI028281

Incorporation date

21/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon08/03/2023
Application to strike the company off the register
dot icon03/03/2023
Satisfaction of charge 1 in full
dot icon03/03/2023
Satisfaction of charge 2 in full
dot icon19/07/2022
Director's details changed for Mr Robert Desmond Wilson on 2022-07-19
dot icon19/07/2022
Change of details for Mr Robert Desmond Wilson as a person with significant control on 2022-07-19
dot icon21/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon29/03/2021
Director's details changed for Mr Robert Desmond Wilson on 2021-03-21
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Termination of appointment of James Colin George Nimmon as a director on 2018-04-27
dot icon16/11/2018
Termination of appointment of James Colin George Nimmon as a secretary on 2018-04-27
dot icon12/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon27/03/2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 2017-03-27
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/03/2015
Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 2015-03-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Albert Mccomb as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon07/04/2010
Director's details changed for James Colin George Nimmon on 2010-03-21
dot icon07/04/2010
Secretary's details changed for James Colin George Nimmon on 2010-03-21
dot icon07/04/2010
Director's details changed for Robert Desmond Wilson on 2010-03-21
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/07/2009
Change of dirs/sec
dot icon11/06/2009
Change of dirs/sec
dot icon06/04/2009
21/03/09 annual return shuttle
dot icon08/03/2009
Change of dirs/sec
dot icon16/02/2009
31/03/08 annual accts
dot icon09/04/2008
21/03/08 annual return shuttle
dot icon18/01/2008
31/03/07 annual accts
dot icon04/05/2007
21/03/07 annual return shuttle
dot icon17/01/2007
31/03/06 annual accts
dot icon13/11/2006
Change of dirs/sec
dot icon10/11/2006
Change of dirs/sec
dot icon06/07/2006
Change of dirs/sec
dot icon06/04/2006
21/03/06 annual return shuttle
dot icon06/02/2006
31/03/05 annual accts
dot icon17/11/2005
21/03/05 annual return shuttle
dot icon03/10/2005
Change of dirs/sec
dot icon01/07/2005
Particulars of a mortgage charge
dot icon01/02/2005
31/03/04 annual accts
dot icon10/01/2005
Particulars of a mortgage charge
dot icon13/10/2004
Change in sit reg add
dot icon22/06/2004
21/03/04 annual return shuttle
dot icon11/02/2004
31/03/03 annual accts
dot icon18/12/2003
21/03/03 annual return shuttle
dot icon15/12/2003
Change in sit reg add
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Change in sit reg add
dot icon05/03/2003
Change of dirs/sec
dot icon05/03/2003
Change of dirs/sec
dot icon05/03/2003
Updated mem and arts
dot icon12/02/2003
31/03/02 annual accts
dot icon16/04/2002
21/03/02 annual return shuttle
dot icon29/01/2002
31/03/01 annual accts
dot icon27/04/2001
21/03/01 annual return shuttle
dot icon05/01/2001
31/03/00 annual accts
dot icon15/04/2000
21/03/00 annual return shuttle
dot icon28/05/1999
21/03/99 annual return shuttle
dot icon28/05/1999
31/03/99 annual accts
dot icon03/04/1998
31/03/98 annual accts
dot icon03/04/1998
21/03/98 annual return shuttle
dot icon11/06/1997
21/03/97 annual return shuttle
dot icon05/06/1997
31/03/97 annual accts
dot icon23/01/1997
31/03/96 annual accts
dot icon15/04/1996
21/03/96 annual return shuttle
dot icon08/03/1996
31/03/95 annual accts
dot icon24/03/1995
21/03/95 annual return shuttle
dot icon21/03/1994
Memorandum
dot icon21/03/1994
Decln complnce reg new co
dot icon21/03/1994
Articles
dot icon21/03/1994
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.99K
-
0.00
-
-
2021
0
1.99K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
21/03/1994 - 26/02/2003
1573
Wilson, Robert Desmond
Director
26/02/2003 - Present
55
Mrs Roberta Anna Polson
Director
30/10/2006 - 19/02/2009
14
Mcneill, Eleanor Shirley
Director
21/03/1994 - 26/02/2003
291
Nimmon, James Colin George
Director
07/07/2009 - 27/04/2018
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIKAL LIMITED

BAIKAL LIMITED is an(a) Dissolved company incorporated on 21/03/1994 with the registered office located at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAIKAL LIMITED?

toggle

BAIKAL LIMITED is currently Dissolved. It was registered on 21/03/1994 and dissolved on 30/05/2023.

Where is BAIKAL LIMITED located?

toggle

BAIKAL LIMITED is registered at Aisling House, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does BAIKAL LIMITED do?

toggle

BAIKAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAIKAL LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.