BAIRD & TATLOCK LIMITED
Status | LIQUIDATION |
Company No. | 00874634 |
Category | Private Limited Company |
Incorporated | 22 Mar 1966 |
Age | 58 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2012 |
Years | 11 years, 11 months, 29 days |
SUMMARY
BAIRD & TATLOCK LIMITED is an liquidation private limited company with number 00874634. It was incorporated 58 years, 2 months, 10 days ago, on 22 March 1966 and it was dissolved 11 years, 11 months, 29 days ago, on 02 June 2012. The company address is 1301 Hedon Road, Hull, HU9 5NJ.
Company Fillings
Restoration order of court
Date: 27 Jan 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 02 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Resolution
Date: 02 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 15 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type dormant
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Old address: , Merck Services U.K. Limited 1301 Hedon Road, Hull, HU9 5NJ
Change date: 2010-10-19
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: , C/O Merck Services Uk Limited, Wilberforce Court Alfred, Gelder Street Hull, East Yorkshire, HU1 1UY
Change date: 2010-07-06
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed sascha becker
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter gross
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gavin manson
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 26/07/06 from: harrier house, high street west drayton, middlesex, UB7 7QG
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 07 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/99; full list of members
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/98; full list of members
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/96; no change of members
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; full list of members
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/93; no change of members
Documents
Certificate change of name company
Date: 07 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bdh property and services limite d\certificate issued on 08/09/93
Documents
Accounts with made up date
Date: 09 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 09 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/92; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/10/91; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/10/90; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 15 Jan 1990
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/89; full list of members
Documents
Legacy
Date: 20 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 31 May 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/10/88; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 28 Apr 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 19 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 19 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/10/87; full list of members
Documents
Legacy
Date: 18 Nov 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Sep 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baird & tatlock LIMITED\certificate issued on 25/09/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 17 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 17 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/10/86; full list of members
Documents
Accounts with made up date
Date: 20 Nov 1982
Action Date: 31 Dec 1981
Category: Accounts
Type: AA
Made up date: 1981-12-31
Documents
Accounts with made up date
Date: 30 May 1980
Action Date: 31 Dec 1979
Category: Accounts
Type: AA
Made up date: 1979-12-31
Documents
Accounts with made up date
Date: 05 May 1979
Action Date: 31 Dec 1978
Category: Accounts
Type: AA
Made up date: 1978-12-31
Documents
Accounts with made up date
Date: 05 Sep 1978
Action Date: 31 Dec 1977
Category: Accounts
Type: AA
Made up date: 1977-12-31
Documents
Some Companies
19 BEAN LEACH AVENUE OFFERTON,CHESHIRE,SK2 5JA
Number: | 05204254 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COURTFIELD MEWS,,SW5 0NH
Number: | 05869783 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLIDAY DIRECT NORTH LONDON LTD
BRENTMEAD HOUSE,LONDON,N12 9RU
Number: | 07097784 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BASILDON CLOSE,WATFORD,WD18 8WL
Number: | 07583795 |
Status: | ACTIVE |
Category: | Private Limited Company |
482 LIVERPOOL ROAD,MANCHESTER,M30 7HZ
Number: | 01638075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 OLYMPIC WAY,WEMBLEY,HA9 0NP
Number: | 03476088 |
Status: | ACTIVE |
Category: | Private Limited Company |