About

Registered Number: 04034736
Date of Incorporation: 17/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: 1-2 St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU,

 

Founded in 2000, Baker Bennett (Europe) Ltd are based in Rochdale, Lancashire, it has a status of "Dissolved". We do not know the number of employees at Baker Bennett (Europe) Ltd. Bride, Victoria, A & S Secretarial Services Ltd are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIDE, Victoria 17 July 2006 01 November 2011 1
A & S SECRETARIAL SERVICES LTD 01 November 2011 21 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 16 October 2014
AP04 - Appointment of corporate secretary 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 16 November 2011
AD01 - Change of registered office address 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AP04 - Appointment of corporate secretary 16 November 2011
DS02 - Withdrawal of striking off application by a company 24 October 2011
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2011
DS01 - Striking off application by a company 05 September 2011
AUD - Auditor's letter of resignation 11 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
CERTNM - Change of name certificate 27 March 2009
AA - Annual Accounts 21 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 22 August 2007
CERTNM - Change of name certificate 23 April 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 31 July 2001
225 - Change of Accounting Reference Date 19 December 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.