About

Registered Number: 06670311
Date of Incorporation: 12/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (5 years and 6 months ago)
Registered Address: 1-3 Manor Road, Chatham, ME4 6AE,

 

Established in 2008, M Baker Pipe Solutions Ltd has its registered office in Chatham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Baker, Matthew Roy, Baker, Tamsin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Matthew Roy 12 August 2008 - 1
BAKER, Tamsin 12 August 2008 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 15 August 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
AA - Annual Accounts 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AD01 - Change of registered office address 04 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 19 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.