Company NameBakerchoice Limited
Company StatusDissolved
Company Number03252478
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGeorge Morrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 11 September 2010)
RoleCompany Director
Correspondence AddressAsh House
The Green, Brafferton
Darlington
County Durham
DL1 3LA
Director NameAndrew Young
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 11 September 2010)
RoleCompany Director
Correspondence Address82 Beaumont Hill
Darlington
County Durham
DL1 3ND
Secretary NameAndrew Young
NationalityBritish
StatusClosed
Appointed02 October 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 11 September 2010)
RoleCompany Director
Correspondence Address82 Beaumont Hill
Darlington
County Durham
DL1 3ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2010Final Gazette dissolved following liquidation (1 page)
11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 7 February 2010 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 7 February 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 7 February 2009 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
18 August 2007Appointment of a voluntary liquidator (1 page)
18 August 2007Appointment of a voluntary liquidator (1 page)
18 August 2007Registered office changed on 18/08/07 from: 26 elswick road armstrong industrial estate washington tyne & wear NE37 1LH (1 page)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Registered office changed on 18/08/07 from: 26 elswick road armstrong industrial estate washington tyne & wear NE37 1LH (1 page)
18 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2007Statement of affairs (9 pages)
18 August 2007Statement of affairs (9 pages)
19 March 2007Return made up to 20/09/06; full list of members (2 pages)
19 March 2007Return made up to 20/09/06; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 September 2005Registered office changed on 28/09/05 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page)
28 September 2005Return made up to 20/09/05; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: fernwood house fernwood road, jesmond newcastle upon tyne NE2 1TJ (1 page)
28 September 2005Return made up to 20/09/05; full list of members (3 pages)
12 July 2005Notice of completion of voluntary arrangement (11 pages)
12 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2005 (2 pages)
12 July 2005Notice of completion of voluntary arrangement (11 pages)
12 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2005 (2 pages)
12 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2005 (2 pages)
24 December 2004Full accounts made up to 31 December 2003 (14 pages)
24 December 2004Full accounts made up to 31 December 2003 (14 pages)
8 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2004 (11 pages)
8 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2004 (11 pages)
22 October 2004Return made up to 20/09/04; full list of members (7 pages)
22 October 2004Return made up to 20/09/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2002 (13 pages)
5 April 2004Full accounts made up to 31 December 2002 (13 pages)
13 January 2004Supervisor's report (6 pages)
13 January 2004Supervisor's report (6 pages)
12 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2003 (2 pages)
12 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2003 (2 pages)
24 October 2003Return made up to 20/09/03; full list of members (7 pages)
24 October 2003Return made up to 20/09/03; full list of members (7 pages)
3 February 2003Return made up to 20/09/02; full list of members (7 pages)
3 February 2003Return made up to 20/09/02; full list of members (7 pages)
19 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2002 (2 pages)
19 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2002 (2 pages)
6 November 2002Full accounts made up to 31 December 2001 (17 pages)
6 November 2002Full accounts made up to 31 December 2001 (17 pages)
10 September 2002Registered office changed on 10/09/02 from: second floor 6 market street newcastle upon tyne NE1 6JF (1 page)
10 September 2002Full accounts made up to 31 December 2000 (16 pages)
10 September 2002Registered office changed on 10/09/02 from: second floor 6 market street newcastle upon tyne NE1 6JF (1 page)
10 September 2002Full accounts made up to 31 December 2000 (16 pages)
26 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2001 (8 pages)
26 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2001 (8 pages)
23 November 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Return made up to 20/09/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page)
17 July 2001Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 2DF (1 page)
8 December 2000Full accounts made up to 31 December 1999 (15 pages)
8 December 2000Full accounts made up to 31 December 1999 (15 pages)
17 November 2000Registered office changed on 17/11/00 from: 26 elswick road district two washington tyne & wear NE37 1LU (1 page)
17 November 2000Registered office changed on 17/11/00 from: 26 elswick road district two washington tyne & wear NE37 1LU (1 page)
16 November 2000Notice to Registrar of companies voluntary arrangement taking effect (37 pages)
16 November 2000Notice to Registrar of companies voluntary arrangement taking effect (37 pages)
5 October 2000Return made up to 20/09/00; full list of members (6 pages)
5 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 20/09/99; no change of members (4 pages)
9 September 1999Return made up to 20/09/99; no change of members (4 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
7 December 1998Return made up to 20/09/98; no change of members (4 pages)
7 December 1998Return made up to 20/09/98; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Particulars of mortgage/charge (7 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
13 October 1997Return made up to 20/09/97; full list of members (6 pages)
13 October 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 13/10/97
(6 pages)
1 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
1 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
9 January 1997Registered office changed on 09/01/97 from: ultimate advisory service wayside west new biggin sadberge darlington county durham DL2 1SU (1 page)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Registered office changed on 09/01/97 from: ultimate advisory service wayside west new biggin sadberge darlington county durham DL2 1SU (1 page)
9 January 1997Particulars of mortgage/charge (4 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1996Registered office changed on 09/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996Incorporation (20 pages)
20 September 1996Incorporation (20 pages)