Company NameBaines Jewitt Financial Services Limited
Company StatusDissolved
Company Number05082957
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Cook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Secretary NameMr Trevor Cook
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameMr Michael Robert Bigley
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years after company formation)
Appointment Duration4 years, 4 months (closed 23 August 2011)
RoleChartered Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameJohn Howard Murray
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Falcon Lane
Norton
Stockton On Tees
TS20 1LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Mr Trevor Cook on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Mr Trevor Cook on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Michael Robert Bigley on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Michael Robert Bigley on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Michael Robert Bigley on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Mr Trevor Cook on 1 January 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Trevor Cook on 1 January 2010 (1 page)
7 April 2010Secretary's details changed for Mr Trevor Cook on 1 January 2010 (1 page)
7 April 2010Secretary's details changed for Mr Trevor Cook on 1 January 2010 (1 page)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(4 pages)
15 April 2009Return made up to 24/03/09; full list of members (3 pages)
15 April 2009Accounts made up to 31 March 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 24/03/09; full list of members (3 pages)
8 April 2008Accounts made up to 31 March 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
17 April 2007Accounts made up to 31 March 2007 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
28 March 2007Return made up to 24/03/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 June 2006Accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 24/03/06; full list of members (2 pages)
25 April 2006Return made up to 24/03/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 August 2005Accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 24/03/05; full list of members (2 pages)
25 April 2005Return made up to 24/03/05; full list of members (2 pages)
24 March 2004Incorporation (17 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (17 pages)