BAKER TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BAKER TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03410700

Incorporation date

28/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp 5 Prospect House, Meridians Close, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-05-10
dot icon11/07/2022
Liquidators' statement of receipts and payments to 2022-05-10
dot icon02/10/2021
Registered office address changed from Begbies Traynor (Central) Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to Begbies Traynor (Central) Llp 5 Prospect House Meridians Close Ocean Way Southampton SO14 3TJ on 2021-10-02
dot icon26/05/2021
Registered office address changed from 5-11 Worship Street London EC2A 2BH England to Begbies Traynor (Central) Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-05-26
dot icon21/05/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/05/2021
Statement of affairs
dot icon21/05/2021
Appointment of a voluntary liquidator
dot icon21/05/2021
Resolutions
dot icon23/12/2020
Registration of charge 034107000001, created on 2020-12-21
dot icon12/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon23/05/2018
Change of details for Mr Peter Baker as a person with significant control on 2018-05-22
dot icon09/05/2018
Registered office address changed from Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ England to 5-11 Worship Street London EC2A 2BH on 2018-05-09
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/01/2018
Director's details changed for Mr Peter Baker on 2018-01-07
dot icon11/01/2018
Director's details changed for Mr David Philip Bull on 2018-01-07
dot icon04/01/2018
Registered office address changed from 47 Lower Brook Street Ipswich Suffolk IP4 1AQ to Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ on 2018-01-04
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon02/08/2017
Notification of David Bull as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon21/06/2016
Termination of appointment of Terry Baker as a secretary on 2016-06-21
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/11/2011
Director's details changed for Mr David Philip Bull on 2011-08-11
dot icon18/08/2011
Appointment of David Philip Bull as a director
dot icon17/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon17/08/2011
Director's details changed for Peter Baker on 2011-07-28
dot icon14/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 28/07/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 28/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 28/07/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 28/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 28/07/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon22/08/2003
Return made up to 28/07/03; full list of members
dot icon03/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/12/2002
Registered office changed on 24/12/02 from: 43 lower brook street ipswich suffolk IP4 1AQ
dot icon03/09/2002
Director's particulars changed
dot icon07/08/2002
Return made up to 28/07/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/09/2001
Return made up to 28/07/01; full list of members
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon28/03/2001
Accounts for a small company made up to 2000-06-30
dot icon03/08/2000
Return made up to 28/07/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-06-30
dot icon25/08/1999
Return made up to 28/07/99; no change of members
dot icon15/07/1999
Secretary's particulars changed
dot icon15/07/1999
Director's particulars changed
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon25/08/1998
Director's particulars changed
dot icon25/08/1998
Director's particulars changed
dot icon25/08/1998
Return made up to 28/07/98; full list of members
dot icon27/08/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
Director resigned
dot icon19/08/1997
Secretary resigned
dot icon11/08/1997
Certificate of change of name
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Terry
Secretary
12/07/2001 - 21/06/2016
-
Bull, David Philip
Director
11/08/2011 - Present
6
Baker, Peter
Director
28/07/1997 - Present
2
SUFFOLK MANAGEMENT SERVICES LIMITED
Nominee Secretary
28/07/1997 - 28/07/1997
76
BARTAX LIMITED
Nominee Director
28/07/1997 - 28/07/1997
77

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAKER TECHNOLOGY LIMITED

BAKER TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 28/07/1997 with the registered office located at Begbies Traynor (Central) Llp 5 Prospect House, Meridians Close, Ocean Way, Southampton SO14 3TJ. 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 TECHNOLOGY LIMITED?

toggle

BAKER TECHNOLOGY LIMITED is currently Dissolved. It was registered on 28/07/1997 and dissolved on 18/01/2024.

Where is BAKER TECHNOLOGY LIMITED located?

toggle

BAKER TECHNOLOGY LIMITED is registered at Begbies Traynor (Central) Llp 5 Prospect House, Meridians Close, Ocean Way, Southampton SO14 3TJ.

What does BAKER TECHNOLOGY LIMITED do?

toggle

BAKER TECHNOLOGY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BAKER TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.