About

Registered Number: 04728794
Date of Incorporation: 09/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 1 month ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Based in Newcastle Upon Tyne, T.Baines Building Ltd was established in 2003, it's status at Companies House is "Dissolved". There are 3 directors listed as Baines, Jane, Baines, Terry, Baines, Kirsten for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Jane 10 April 2003 - 1
BAINES, Terry 01 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BAINES, Kirsten 10 April 2003 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 January 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
AD01 - Change of registered office address 25 February 2015
RESOLUTIONS - N/A 02 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2015
AD01 - Change of registered office address 02 January 2015
4.20 - N/A 31 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 05 April 2012
CH01 - Change of particulars for director 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 14 December 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 14 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 14 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
225 - Change of Accounting Reference Date 02 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.