BAKO NORTH WESTERN (GROUP) LIMITED

Register to unlock more data on OkredoRegister

BAKO NORTH WESTERN (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06660473

Incorporation date

29/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Roman Way Industrial Estate, Longridge Road, Preston PR2 5BECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/10/2022
Application to strike the company off the register
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon02/09/2021
Change of details for Bako North Western (Group) Limited as a person with significant control on 2020-10-27
dot icon14/06/2021
Appointment of Mr David James Yates as a director on 2021-06-01
dot icon14/06/2021
Termination of appointment of Joseph Hall as a director on 2021-06-01
dot icon23/02/2021
Termination of appointment of Janet Hill as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Dianne Gillian Davies Walker as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Damien Patrick Ghee as a director on 2021-02-23
dot icon18/02/2021
Satisfaction of charge 066604730005 in full
dot icon29/01/2021
Termination of appointment of Duncan Hindley as a director on 2021-01-29
dot icon29/01/2021
Termination of appointment of David James Yates as a director on 2021-01-29
dot icon21/12/2020
Termination of appointment of Anthony Charles Sutton as a director on 2020-12-15
dot icon21/12/2020
Termination of appointment of Alan Michael Moore as a director on 2020-12-15
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Change of name notice
dot icon09/11/2020
Full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon11/03/2020
Resolutions
dot icon25/02/2020
Appointment of Mr Damien Patrick Ghee as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Anthony Charles Sutton as a director on 2020-02-25
dot icon18/12/2019
Termination of appointment of Philip Marshall as a director on 2019-12-18
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2019-03-31
dot icon02/04/2019
Termination of appointment of Martyn Anthony Taylor as a director on 2019-03-26
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon01/03/2018
Notification of Bako North Western (Group) Limited as a person with significant control on 2018-03-01
dot icon13/02/2018
Cessation of Andrew Hodgson as a person with significant control on 2017-12-15
dot icon13/02/2018
Cessation of Joseph Hall as a person with significant control on 2018-02-13
dot icon26/01/2018
Appointment of Mr David Yates as a director on 2018-01-23
dot icon26/01/2018
Appointment of Mr Duncan Hindley as a director on 2017-10-31
dot icon18/12/2017
Appointment of Mrs Dianne Gillian Davies Walker as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Martyn Anthony Taylor as a director on 2017-12-12
dot icon18/12/2017
Appointment of Mr Alan Michael Moore as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mrs Janet Hill as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mr Philip Marshall as a director on 2017-12-12
dot icon11/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr Kirti Hirani as a secretary on 2017-10-01
dot icon03/10/2017
Termination of appointment of Richard Mark Porter as a secretary on 2017-09-29
dot icon03/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon18/09/2017
Cessation of Mark Robert Tomlinson as a person with significant control on 2016-10-20
dot icon18/09/2017
Notification of Joseph Hall as a person with significant control on 2016-10-20
dot icon18/09/2017
Cessation of Richard Mark Porter as a person with significant control on 2016-10-20
dot icon18/09/2017
Cessation of Marcus Stephen Greenwood as a person with significant control on 2016-10-20
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Termination of appointment of Marcus Stephen Greenwood as a director on 2016-10-14
dot icon24/10/2016
Appointment of Mr Joseph Hall as a director on 2016-10-14
dot icon26/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/10/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon01/09/2015
Registration of charge 066604730005, created on 2015-08-24
dot icon24/08/2015
Registration of charge 066604730004, created on 2015-08-24
dot icon24/08/2015
Registration of charge 066604730003, created on 2015-08-24
dot icon19/04/2015
Accounts for a small company made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon03/07/2014
Accounts for a small company made up to 2013-09-30
dot icon13/02/2014
Resolutions
dot icon08/01/2014
Resolutions
dot icon30/12/2013
Termination of appointment of David Robinson as a director
dot icon30/12/2013
Termination of appointment of William Waterfield as a director
dot icon30/12/2013
Termination of appointment of Peter Kellett as a director
dot icon30/12/2013
Termination of appointment of Philip Marshall as a director
dot icon30/12/2013
Termination of appointment of Joseph Hall as a director
dot icon17/12/2013
Registered office address changed from 74 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England on 2013-12-17
dot icon17/12/2013
Registered office address changed from Unit 2-6 Merton Park Industrial Estate Morden Road London SW19 3XX on 2013-12-17
dot icon07/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon23/09/2013
Appointment of Mroseph Joseph Hall as a director
dot icon23/09/2013
Appointment of Mr Marcus Stephen Greenwood as a director
dot icon23/09/2013
Appointment of Mr Peter William Kellett as a director
dot icon23/09/2013
Appointment of Mr William John Edward Waterfield as a director
dot icon24/08/2013
Registration of charge 066604730002
dot icon19/08/2013
Appointment of Mr Richard Mark Porter as a secretary
dot icon16/08/2013
Appointment of Mr Philip Marshall as a director
dot icon16/08/2013
Appointment of Mr David Arthur Robinson as a director
dot icon17/07/2013
Termination of appointment of Perry Mayne as a director
dot icon17/07/2013
Termination of appointment of Andrew Price as a director
dot icon17/07/2013
Termination of appointment of Christopher Tomkins as a director
dot icon17/07/2013
Termination of appointment of Stuart Earl as a director
dot icon17/07/2013
Termination of appointment of Janet Carr as a director
dot icon11/07/2013
Memorandum and Articles of Association
dot icon11/07/2013
Resolutions
dot icon09/07/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Accounts for a small company made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon06/07/2012
Termination of appointment of John Golding as a director
dot icon14/05/2012
Accounts for a small company made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/05/2011
Current accounting period extended from 2011-07-31 to 2011-09-30
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Perry Mayne on 2010-07-30
dot icon24/05/2010
Accounts for a small company made up to 2009-07-31
dot icon04/03/2010
Annual return made up to 2009-08-01 with full list of shareholders
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon23/06/2009
Director appointed andrew william ewart price
dot icon02/09/2008
Director's change of particulars / perry mayne / 02/09/2008
dot icon02/09/2008
Director's change of particulars / janet carr / 02/09/2008
dot icon14/08/2008
Certificate of change of name
dot icon30/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
181.46K
-
0.00
5.00
-
2022
0
1.00
-
0.00
0.00
-
2022
0
1.00
-
0.00
0.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghee, Damien Patrick
Director
25/02/2020 - 23/02/2021
18

Persons with Significant Control

5
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 BAKO NORTH WESTERN (GROUP) LIMITED

BAKO NORTH WESTERN (GROUP) LIMITED is an(a) Dissolved company incorporated on 29/07/2008 with the registered office located at 74 Roman Way Industrial Estate, Longridge Road, Preston PR2 5BE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKO NORTH WESTERN (GROUP) LIMITED?

toggle

BAKO NORTH WESTERN (GROUP) LIMITED is currently Dissolved. It was registered on 29/07/2008 and dissolved on 23/01/2023.

Where is BAKO NORTH WESTERN (GROUP) LIMITED located?

toggle

BAKO NORTH WESTERN (GROUP) LIMITED is registered at 74 Roman Way Industrial Estate, Longridge Road, Preston PR2 5BE.

What does BAKO NORTH WESTERN (GROUP) LIMITED do?

toggle

BAKO NORTH WESTERN (GROUP) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BAKO NORTH WESTERN (GROUP) LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.