A BAKER CONSTRUCTION LIMITED
MANCHESTER GOODVIEW HOMES LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 04154600
Status Liquidation
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators' statement of receipts and payments to 11 March 2016; Court order INSOLVENCY:replacement of liquidator. The most likely internet sites of A BAKER CONSTRUCTION LIMITED are www.abakerconstruction.co.uk, and www.a-baker-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. A Baker Construction Limited is a Private Limited Company. The company registration number is 04154600. A Baker Construction Limited has been working since 06 February 2001. The present status of the company is Liquidation. The registered address of A Baker Construction Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . PETERS, Kay Sharon is a Secretary of the company. BAKER, Adrian Victor is a Director of the company. Secretary BUCKINGHAM, Kathryn Jane has been resigned. Secretary MEDCRAFT, Sasha Marie has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BUCKINGHAM, Richard John has been resigned. Director MEDCRAFT, Neil William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PETERS, Kay Sharon
Appointed Date: 07 February 2007

Director
BAKER, Adrian Victor
Appointed Date: 08 November 2006
56 years old

Resigned Directors

Secretary
BUCKINGHAM, Kathryn Jane
Resigned: 18 September 2002
Appointed Date: 06 February 2001

Secretary
MEDCRAFT, Sasha Marie
Resigned: 07 February 2007
Appointed Date: 18 September 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

Director
BUCKINGHAM, Richard John
Resigned: 18 September 2002
Appointed Date: 06 February 2001
58 years old

Director
MEDCRAFT, Neil William
Resigned: 31 March 2008
Appointed Date: 06 February 2001
60 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 06 February 2001
Appointed Date: 06 February 2001

A BAKER CONSTRUCTION LIMITED Events

15 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
20 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016
Court order INSOLVENCY:replacement of liquidator
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 53 more events
15 Feb 2001
New secretary appointed
14 Feb 2001
Registered office changed on 14/02/01 from: 25 hill road theydon bois epping essex CM16 7LX
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
06 Feb 2001
Incorporation