Company NameHallam Baker Properties Ltd.
Company StatusDissolved
Company Number00523237
CategoryPrivate Limited Company
Incorporation Date1 September 1953(70 years, 8 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClive Geoffrey Hallam-Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressBranxton Villa
Branxton
Cornhill On Tweed
Northumberland
TD12 4SW
Scotland
Secretary NameAngela Gay Hallam Baker
NationalityBritish
StatusClosed
Appointed16 July 1991(37 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressBranxton Villa
Branxton
Cornhill On Tweed
Northumberland
TD12 4SW
Scotland
Director NameAngela Gay Hallam Baker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(39 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 29 April 2003)
RoleSecretary
Correspondence AddressBranxton Villa
Branxton
Cornhill On Tweed
Northumberland
TD12 4SW
Scotland
Director NameColin Hallam Baker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 1993)
RoleEnergy Conservation Officer
Correspondence Address40 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales

Location

Registered AddressBranxton Villa
Branxton
Cornhill-On-Tweed
Northumberland
TD12 4SW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBranxton
WardWooler

Financials

Year2014
Net Worth£1,000
Cash£14,198
Current Liabilities£13,198

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
3 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 October 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 16/07/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 16/07/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 July 1997Return made up to 16/07/97; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 July 1996Return made up to 16/07/96; full list of members (6 pages)
6 July 1995Return made up to 16/07/95; no change of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)