Company NameBaines Goldston Corporate Finance Limited
Company StatusDissolved
Company Number04219560
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Michael Robert Bigley
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address553 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9BJ
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Director NameMr Michael Robert Bigley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address553 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9BJ
Director NameStuart John Lithgo
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address39 Goose Pasture
Yarm
Cleveland
TS15 9EP
Director NameMr Trevor Cook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 26 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 Junction Road
Norton
Stockton On Tees
TS20 1PU
Director NameGeoffrey Hopper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 26 July 2007)
RoleChartered Accountant
Correspondence Address95 Hartburn Village
Hartburn
Stockton
Cleveland
TS18 5DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
29 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
29 February 2012Liquidators statement of receipts and payments to 21 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 21 February 2012 (5 pages)
29 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
3 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 26 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
5 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2008Declaration of solvency (3 pages)
5 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-27
(1 page)
5 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Insolvency:res re: assets in specie (1 page)
5 April 2008Insolvency:res re: assets in specie (1 page)
5 April 2008Appointment of a voluntary liquidator (1 page)
5 April 2008Declaration of solvency (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 7 holyrood avenue darlington county durham DL3 8AZ (1 page)
3 April 2008Registered office changed on 03/04/2008 from 7 holyrood avenue darlington county durham DL3 8AZ (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 43-45 yarm lane stockton on tees cleveland TS18 3EA (1 page)
23 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 43-45 yarm lane stockton on tees cleveland TS18 3EA (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
21 July 2007Return made up to 18/05/07; change of members (8 pages)
21 July 2007Return made up to 18/05/07; change of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Return made up to 18/05/06; full list of members (9 pages)
2 June 2006Return made up to 18/05/06; full list of members (9 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 18/05/04; no change of members (8 pages)
24 May 2004Return made up to 18/05/04; no change of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2003Return made up to 18/05/03; no change of members (8 pages)
3 June 2003Return made up to 18/05/03; no change of members (8 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(8 pages)
23 May 2002Return made up to 18/05/02; full list of members (8 pages)
11 February 2002Ad 04/01/02--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages)
11 February 2002Ad 04/01/02--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages)
17 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
7 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 May 2001New director appointed (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (1 page)
22 May 2001New director appointed (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed;new director appointed (1 page)
18 May 2001Incorporation (13 pages)