BAKER'S DOZEN INNS LIMITED

Register to unlock more data on OkredoRegister

BAKER'S DOZEN INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01938001

Incorporation date

12/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1985)
dot icon17/09/2024
Final Gazette dissolved following liquidation
dot icon17/06/2024
Return of final meeting in a members' voluntary winding up
dot icon13/09/2023
Declaration of solvency
dot icon01/09/2023
Registered office address changed from 19 New Street Woodbridge Suffolk IP12 1DY United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2023-09-01
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Appointment of a voluntary liquidator
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon21/04/2023
Satisfaction of charge 1 in full
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Director's details changed for Miss Virginia Solly on 1997-08-22
dot icon14/07/2022
Registered office address changed from Chameleon House 3 Redenhall Road Harleston Norfolk IP20 9EN to 19 New Street Woodbridge Suffolk IP12 1DY on 2022-07-14
dot icon13/05/2022
Change of details for Mr Peter Handley Ashken as a person with significant control on 2022-01-27
dot icon11/05/2022
Change of details for a person with significant control
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon10/05/2022
Termination of appointment of Peter Handley Ashken as a director on 2022-01-27
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon24/01/2021
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon27/09/2019
Termination of appointment of David Slesser Mccall as a director on 2019-09-25
dot icon23/09/2019
Termination of appointment of Peter Norman Solly as a director on 2019-09-23
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon17/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Virginia Solly on 2010-04-30
dot icon13/05/2010
Director's details changed for Peter Handley Ashken on 2010-04-30
dot icon13/05/2010
Director's details changed for Peter Norman Solly on 2010-04-30
dot icon13/05/2010
Secretary's details changed for Virginia Solly on 2010-04-30
dot icon13/05/2010
Director's details changed for David Frank Alexander on 2010-04-30
dot icon23/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 30/04/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 30/04/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2004
Amended accounts made up to 2002-12-31
dot icon15/07/2004
Return made up to 30/04/03; full list of members; amend
dot icon23/06/2004
Return made up to 30/04/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon31/05/2003
Ad 18/12/02--------- £ si 8487@1=8487 £ ic 15270/23757
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 30/04/01; full list of members
dot icon04/06/2001
Registered office changed on 04/06/01 from: canterbury house market place dereham norfolk NR19 2AY
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Return made up to 30/04/00; full list of members
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 30/04/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 30/04/98; full list of members
dot icon10/11/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 30/04/97; full list of members
dot icon12/02/1997
Particulars of mortgage/charge
dot icon30/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
New director appointed
dot icon18/06/1996
Return made up to 30/04/96; full list of members
dot icon03/06/1996
New director appointed
dot icon30/11/1995
Registered office changed on 30/11/95 from: tasburgh barn the loke tasburgh norwich. NR15 1NA
dot icon27/04/1995
Return made up to 30/04/95; no change of members
dot icon09/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon09/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 30/04/94; no change of members
dot icon21/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/03/1994
Resolutions
dot icon13/05/1993
Return made up to 30/04/93; full list of members
dot icon13/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon13/05/1993
Resolutions
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon07/05/1992
Return made up to 30/04/92; no change of members
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 15/05/91; no change of members
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 06/09/90; full list of members
dot icon20/04/1989
Accounts for a small company made up to 1988-12-31
dot icon20/04/1989
Return made up to 11/03/89; full list of members
dot icon13/06/1988
Return made up to 12/05/88; full list of members
dot icon13/06/1988
Accounts made up to 1988-02-02
dot icon13/06/1988
Return made up to 31/12/87; full list of members
dot icon30/03/1987
Accounts for a small company made up to 1986-12-31
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/08/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
125.32K
-
0.00
-
-
2021
3
125.32K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

125.32K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashken, Peter Handley
Director
22/11/1995 - 26/01/2022
4
Mccall, David Slesser
Director
08/05/1996 - 24/09/2019
34
Solly, Peter Norman
Director
21/08/1996 - 22/09/2019
-
Alexander, David Frank
Director
21/08/1996 - Present
-
Ashken, Virginia
Director
23/11/1995 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAKER'S DOZEN INNS LIMITED

BAKER'S DOZEN INNS LIMITED is an(a) Dissolved company incorporated on 12/08/1985 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER'S DOZEN INNS LIMITED?

toggle

BAKER'S DOZEN INNS LIMITED is currently Dissolved. It was registered on 12/08/1985 and dissolved on 17/09/2024.

Where is BAKER'S DOZEN INNS LIMITED located?

toggle

BAKER'S DOZEN INNS LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does BAKER'S DOZEN INNS LIMITED do?

toggle

BAKER'S DOZEN INNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAKER'S DOZEN INNS LIMITED have?

toggle

BAKER'S DOZEN INNS LIMITED had 3 employees in 2021.

What is the latest filing for BAKER'S DOZEN INNS LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved following liquidation.