BAKER STREET CLOTHING LIMITED

Register to unlock more data on OkredoRegister

BAKER STREET CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03542732

Incorporation date

07/04/1998

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon21/07/2013
Final Gazette dissolved following liquidation
dot icon21/04/2013
Administrator's progress report to 2013-04-11
dot icon21/04/2013
Notice of move from Administration to Dissolution on 2013-04-11
dot icon19/11/2012
Administrator's progress report to 2012-10-17
dot icon26/06/2012
Notice of deemed approval of proposals
dot icon12/06/2012
Statement of administrator's proposal
dot icon31/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Clive John Westbrook as a secretary on 2012-05-31
dot icon30/05/2012
Termination of appointment of Clive John Westbrook as a director on 2012-05-31
dot icon30/05/2012
Appointment of Mr Joel Harry Brown as a secretary on 2012-05-31
dot icon30/05/2012
Termination of appointment of Clive John Westbrook as a secretary on 2012-05-31
dot icon30/05/2012
Termination of appointment of Clive John Westbrook as a director on 2012-05-31
dot icon28/05/2012
Statement of affairs with form 2.14B
dot icon21/05/2012
Registered office address changed from Ocean Street Off Atlantic Street Broadheath Altrincham Cheshire WA14 5DH England on 2012-05-22
dot icon24/04/2012
Appointment of an administrator
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/09/2011
Registered office address changed from Alexander House Atlantic Street Altrincham Cheshire WA14 5DH on 2011-09-07
dot icon04/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Clive John Westbrook on 2010-05-17
dot icon04/05/2011
Secretary's details changed for Mr Clive John Westbrook on 2010-05-17
dot icon30/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Clive John Westbrook on 2010-04-08
dot icon28/04/2010
Director's details changed for Mr Joel Harry Brown on 2010-04-08
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/05/2009
Return made up to 08/04/09; full list of members
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2008
Memorandum and Articles of Association
dot icon28/04/2008
Return made up to 08/04/08; full list of members
dot icon28/04/2008
Director's Change of Particulars / joel brown / 05/10/2007 / HouseName/Number was: , now: the quinta; Street was: 6 cherington road, now: 5 park lane; Post Town was: cheadle, now: hale; Post Code was: SK8 1LN, now: WA15 9JS
dot icon20/12/2007
Nc dec already adjusted 19/11/07
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Nc inc already adjusted 14/08/07
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon10/12/2007
Resolutions
dot icon14/09/2007
Particulars of mortgage/charge
dot icon16/05/2007
Return made up to 08/04/07; no change of members
dot icon03/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon19/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon04/06/2006
Return made up to 08/04/06; full list of members
dot icon03/01/2006
Accounts for a medium company made up to 2005-05-31
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon11/01/2005
Accounts for a medium company made up to 2004-05-31
dot icon09/05/2004
Return made up to 08/04/04; full list of members
dot icon17/11/2003
Accounts for a medium company made up to 2003-05-31
dot icon07/05/2003
Return made up to 08/04/03; full list of members
dot icon07/05/2003
Director's particulars changed
dot icon01/08/2002
Full accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 08/04/02; full list of members
dot icon13/05/2002
Registered office changed on 14/05/02
dot icon24/03/2002
Accounts for a medium company made up to 2001-05-31
dot icon28/11/2001
£ ic 130000/5000 31/10/01 £ sr 125000@1=125000
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
£ sr 125000@1 07/11/00
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Return made up to 08/04/01; full list of members
dot icon29/05/2001
Secretary's particulars changed;director's particulars changed
dot icon03/05/2001
Registered office changed on 04/05/01 from: ocean house caspian road broadheath altrincham cheshire WA14 5HH
dot icon21/01/2001
£ ic 350000/255000 07/11/00 £ sr 95000@1=95000
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon06/11/2000
Particulars of mortgage/charge
dot icon05/10/2000
Accounts for a medium company made up to 2000-05-31
dot icon07/05/2000
Return made up to 08/04/00; full list of members
dot icon24/01/2000
Accounts for a medium company made up to 1999-05-31
dot icon26/08/1999
Conve 02/08/99
dot icon26/08/1999
Resolutions
dot icon24/06/1999
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon12/05/1999
Return made up to 08/04/99; full list of members
dot icon25/03/1999
Memorandum and Articles of Association
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Ad 18/03/99--------- £ si 349998@1=349998 £ ic 2/350000
dot icon25/03/1999
£ nc 100/350000 18/03/99
dot icon20/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon13/08/1998
Secretary resigned
dot icon06/08/1998
Certificate of change of name
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon16/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
Registered office changed on 24/06/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
Director resigned
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Joel Harry
Director
20/04/1998 - Present
16
MC FORMATIONS LIMITED
Nominee Director
07/04/1998 - 20/04/1998
625
Crs Legal Services Limited
Nominee Secretary
07/04/1998 - 20/04/1998
600
Westbrook, Clive John
Director
28/06/1998 - 30/05/2012
20
Trivedi, Jaymin Jagdishchandra
Director
20/04/1998 - 06/11/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKER STREET CLOTHING LIMITED

BAKER STREET CLOTHING LIMITED is an(a) Dissolved company incorporated on 07/04/1998 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER STREET CLOTHING LIMITED?

toggle

BAKER STREET CLOTHING LIMITED is currently Dissolved. It was registered on 07/04/1998 and dissolved on 21/07/2013.

Where is BAKER STREET CLOTHING LIMITED located?

toggle

BAKER STREET CLOTHING LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does BAKER STREET CLOTHING LIMITED do?

toggle

BAKER STREET CLOTHING LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for BAKER STREET CLOTHING LIMITED?

toggle

The latest filing was on 21/07/2013: Final Gazette dissolved following liquidation.