BALTAK LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » TD15 1EW
Company number 02997359
Status Liquidation
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address 1-3 SANDGATE, BERWICK-UPON-TWEED, NORTHUMBERLAND, TD15 1EW
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are S/S cert. Release of liquidator; Appointment of a liquidator; Withdrawal of application for striking off. The most likely internet sites of BALTAK LIMITED are www.baltak.co.uk, and www.baltak.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Baltak Limited is a Private Limited Company. The company registration number is 02997359. Baltak Limited has been working since 28 November 1994. The present status of the company is Liquidation. The registered address of Baltak Limited is 1 3 Sandgate Berwick Upon Tweed Northumberland Td15 1ew. . FAVOURSPUR LIMITED is a Secretary of the company. CAMPBELL, Cecil Oliver is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HORROCKS, Peter Brocklehurst has been resigned. Director WAILES FAIRBAIRN, Nicholas William has been resigned. Director FAVOURSPUR LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
FAVOURSPUR LIMITED
Appointed Date: 28 November 1994

Director
CAMPBELL, Cecil Oliver
Appointed Date: 29 November 1994
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1994
Appointed Date: 28 November 1994

Director
HORROCKS, Peter Brocklehurst
Resigned: 07 August 1998
Appointed Date: 28 November 1994
87 years old

Director
WAILES FAIRBAIRN, Nicholas William
Resigned: 06 April 1996
Appointed Date: 23 August 1995
64 years old

Director
FAVOURSPUR LIMITED
Resigned: 02 November 1998
Appointed Date: 07 August 1998

BALTAK LIMITED Events

14 Oct 2005
S/S cert. Release of liquidator
24 May 2000
Appointment of a liquidator
14 Feb 2000
Withdrawal of application for striking off
07 Jan 2000
Order of court to wind up
30 Nov 1999
Voluntary strike-off action has been suspended
...
... and 14 more events
09 Aug 1995
Registered office changed on 09/08/95 from: midland bank chambers college street rushden northants NN10 0HW
14 Mar 1995
Ad 29/11/94--------- £ si 198@1=198 £ ic 2/200
25 Jan 1995
New director appointed

01 Dec 1994
Secretary resigned

28 Nov 1994
Incorporation