BAKER OIL TOOLS (UNITED KINGDOM) LIMITED

3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF
StatusDISSOLVED
Company No.00855849
CategoryPrivate Limited Company
Incorporated03 Aug 1965
Age58 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution06 May 2014
Years10 years, 11 days

SUMMARY

BAKER OIL TOOLS (UNITED KINGDOM) LIMITED is an dissolved private limited company with number 00855849. It was incorporated 58 years, 9 months, 14 days ago, on 03 August 1965 and it was dissolved 10 years, 11 days ago, on 06 May 2014. The company address is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road, London, W4 5YF.



Company Fillings

Gazette dissolved voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwole Onabolu

Change date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Mays

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Bryan Stokes

Change date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-15

Officer name: Mrs Elaine Doris Mays

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Doris Mays

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: Watson House 54 Baker Street London W1U 7WH

Change date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Strachan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Christopher Asquith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rudiger lichte

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher asquith

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Resolution

Date: 05 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Address

Type: 287

Description: Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Resolution

Date: 26 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 09/04/98 from: 2ND floor hammersley house 5/8 warwick street london W1R 6JE

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/97; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 26 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 27/06/95 from: 2ND floor hammersley house 5/8 warwick street london W1R 5RA

Documents

View document PDF

Resolution

Date: 22 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/92; no change of members

Documents

View document PDF

Resolution

Date: 24 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 27/11/90 from: suite 5 140 park lane london W1Y 3AA

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Resolution

Date: 07 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/02/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Resolution

Date: 19 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/06/89; full list of members

Documents

View document PDF


Some Companies

BRIARLY PROJECTS LIMITED

12A HILL ROAD,NORTH SOMERSET,BS21 7NZ

Number:04654830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JONATHAN VOWLES PAYROLL SERVICES LTD

114 HIGH STREET,,MK43 0DG

Number:05117965
Status:ACTIVE
Category:Private Limited Company

MUSK PERSONNEL LTD

83 WILSON ROAD,BIRMINGHAM,B19 1LU

Number:10582237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW KARACHI ENTERPRISES LTD

112 STONEY LANE,BIRMINGHAM,B12 8AQ

Number:11428413
Status:ACTIVE
Category:Private Limited Company

PALMER WILSON ASSOCIATES LIMITED

9 MORNINGTON DRIVE,WINCHESTER,SO22 5LR

Number:08957401
Status:ACTIVE
Category:Private Limited Company

SDH PROPERTIES LTD

148 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:10877046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source