About

Registered Number: 01027854
Date of Incorporation: 19/10/1971 (52 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: 1 Birchwood Dell, Bessacarr, Doncaster, South Yorkshire, DN4 6SY,

 

Baker Street Garage Ltd was founded on 19 October 1971 and has its registered office in South Yorkshire. The companies directors are Dixon, Paul William Henry, Hubbard, Timothy James, Derbyshire, Sylvia, Naylor, Peter Dennis. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, Sylvia N/A 19 February 2008 1
NAYLOR, Peter Dennis N/A 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Paul William Henry 07 October 2011 08 August 2016 1
HUBBARD, Timothy James 29 February 2008 07 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 03 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 November 2017
MR04 - N/A 05 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 15 November 2016
TM02 - Termination of appointment of secretary 17 September 2016
TM01 - Termination of appointment of director 17 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 19 October 2011
AP03 - Appointment of secretary 11 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
AA - Annual Accounts 17 December 2008
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
MISC - Miscellaneous document 05 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2008
MISC - Miscellaneous document 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 10 November 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 November 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 06 November 1998
363s - Annual Return 11 December 1997
RESOLUTIONS - N/A 13 August 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 31 July 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 03 September 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 30 March 1990
288 - N/A 12 January 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
288 - N/A 17 July 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 11 December 1986
AA - Annual Accounts 02 December 1982
AA - Annual Accounts 09 December 1980
NEWINC - New incorporation documents 19 October 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 2009 Fully Satisfied

N/A

Corporate guarantee 19 February 2008 Fully Satisfied

N/A

Legal charge 19 February 2008 Fully Satisfied

N/A

Legal mortgage 18 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.