About

Registered Number: 02993243
Date of Incorporation: 22/11/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB,

 

Bibby & Baron Group Ltd was founded on 22 November 1994 and are based in Northamptonshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Kane, Hilary Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANE, Hilary Anne 01 September 2012 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 04 July 2018
RESOLUTIONS - N/A 13 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2018
SH19 - Statement of capital 13 June 2018
CAP-SS - N/A 13 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 05 December 2017
AD01 - Change of registered office address 14 November 2017
AA01 - Change of accounting reference date 14 February 2017
TM02 - Termination of appointment of secretary 12 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 26 November 2012
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH02 - Change of particulars for corporate director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 24 May 2006
287 - Change in situation or address of Registered Office 03 January 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 19 May 2000
287 - Change in situation or address of Registered Office 02 March 2000
363s - Annual Return 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
AA - Annual Accounts 26 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
363s - Annual Return 26 November 1998
RESOLUTIONS - N/A 29 July 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 05 November 1997
225 - Change of Accounting Reference Date 03 August 1997
AUD - Auditor's letter of resignation 07 April 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 27 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 11 September 1996
225 - Change of Accounting Reference Date 15 August 1996
288 - N/A 31 July 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 22 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 26 February 1996
288 - N/A 18 December 1995
363s - Annual Return 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
288 - N/A 29 June 1995
288 - N/A 04 May 1995
288 - N/A 17 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
123 - Notice of increase in nominal capital 17 February 1995
395 - Particulars of a mortgage or charge 15 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
287 - Change in situation or address of Registered Office 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1995
CERTNM - Change of name certificate 25 January 1995
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 03 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.