Baines & Ernst (Number 2) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BUCHANAN ROXBURGH LIMITED
BUCHANAN ROXBURGH LTD
LOANS AND FINANCE LIMITED
BLAIR ENDERSBY (SCOTLAND) LTD
Company type
Private Limited Company , Dissolved
Company Number
03849305
Record last updated
Wednesday, December 30, 2020 11:32:58 PM UTC
Official Address
8 St John Street Manchester M34du City Centre
There are 132 companies registered at this street
Locality
City Centre
Region
England
Postal Code
M34DU
Sector
Financial intermediation not elsewhere classified
Visits
BAINES & ERNST (NUMBER 2) LIMITED (United Kingdom) Page visits ©2026 https://en.datocapital.com 2020-1 2020-6 2022-10 2022-12 2023-1 2023-2 2024-8 2024-9 2024-10 2025-2 2025-3 2025-4 2025-5 2025-6 2025-7 2025-8 2025-9 2025-10 2025-11 2025-12 2026-1 2026-3 0 17 34 51 68 85 102 119 136 153 170
Searches
BAINES & ERNST (NUMBER 2) LIMITED (United Kingdom) Searches ©2026 https://en.datocapital.com 2015-6 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Dec 23, 2020
Resignation of one Director (a man)
Registry
Dec 23, 2020
Appointment of a woman
Registry
Dec 23, 2020
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 23, 2020
Resignation of 3 people: one Shareholder (25-50%)
Registry
Mar 15, 2018
Appointment of a man as Company Director and Director
Registry
Jul 1, 2016
Two appointments: a woman and a man
Registry
May 17, 2016
Second notification of strike-off action in london gazette
Registry
May 17, 2016
Second notification of strike-off action in london gazette 1909701...
Registry
Mar 11, 2016
Appointment of a person as Director
Registry
Mar 11, 2016
Resignation of one Director
Registry
Mar 11, 2016
Resignation of one Director 2597056...
Registry
Mar 11, 2016
Appointment of a person as Director
Registry
Mar 11, 2016
Resignation of one Director
Registry
Mar 11, 2016
Resignation of one Director 2597056...
Registry
Mar 11, 2016
Appointment of a man as Director
Registry
Dec 11, 2015
Resignation of 3 people: one Company Director and one Director (a man)
Registry
Dec 3, 2015
Resignation of one Secretary
Registry
Dec 3, 2015
Resignation of one Secretary 2596022...
Registry
Jun 18, 2015
Striking-off action suspended
Registry
Jun 18, 2015
Striking-off action suspended 1866890...
Registry
Jun 9, 2015
First notification of strike - off in london gazette
Registry
Jun 9, 2015
First notification of strike - off in london gazette 1831763...
Registry
Nov 25, 2014
Striking-off action suspended
Registry
Nov 25, 2014
Striking-off action suspended 1788405...
Registry
Sep 16, 2014
First notification of strike - off in london gazette
Registry
Sep 16, 2014
First notification of strike - off in london gazette 1844761...
Registry
Feb 28, 2014
Striking-off action suspended
Registry
Feb 28, 2014
Striking-off action suspended 1866835...
Registry
Feb 18, 2014
First notification of strike - off in london gazette
Registry
Feb 18, 2014
First notification of strike - off in london gazette 1801417...
Registry
Feb 5, 2014
Striking off application by a company
Registry
Feb 5, 2014
Striking off application by a company 7902267...
Registry
Sep 30, 2013
Annual return
Registry
Sep 30, 2013
Annual return 2591460...
Financials
Sep 24, 2013
Annual accounts
Financials
Sep 24, 2013
Annual accounts 7890403...
Registry
Oct 1, 2012
Annual return
Registry
Oct 1, 2012
Annual return 2589319...
Financials
Sep 26, 2012
Annual accounts
Financials
Sep 26, 2012
Annual accounts 7869052...
Registry
Dec 1, 2011
Two appointments: 2 men
Registry
Nov 30, 2011
Resignation of one Secretary (a man)
Registry
Nov 29, 2011
Company name change
Registry
Nov 29, 2011
Change of name certificate
Registry
Nov 29, 2011
Notice of change of name nm01 - resolution
Registry
Nov 29, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 29, 2011
Change of name certificate
Registry
Nov 24, 2011
Resignation of one Director
Registry
Nov 24, 2011
Resignation of one Director 8268830...
Registry
Nov 21, 2011
Resignation of a woman
Registry
Oct 4, 2011
Annual return
Registry
Oct 4, 2011
Change of particulars for director
Financials
Oct 4, 2011
Annual accounts
Registry
Oct 4, 2011
Annual return
Registry
Jun 7, 2011
Change of particulars for director
Registry
Jun 7, 2011
Change of particulars for director 2651818...
Registry
Jan 26, 2011
Change of particulars for secretary
Registry
Jan 26, 2011
Change of particulars for director
Registry
Jan 26, 2011
Change of particulars for secretary
Registry
Nov 3, 2010
Annual return
Registry
Nov 3, 2010
Change of particulars for director
Registry
Nov 3, 2010
Annual return
Financials
Oct 2, 2010
Annual accounts
Financials
Oct 2, 2010
Annual accounts 8444180...
Registry
Sep 17, 2010
Change of registered office address
Registry
Sep 17, 2010
Change of registered office address 8046940...
Financials
Nov 18, 2009
Annual accounts
Financials
Nov 18, 2009
Annual accounts 8035085...
Registry
Nov 6, 2009
Annual return
Registry
Nov 6, 2009
Annual return 8174838...
Registry
Dec 1, 2008
Appointment of a person
Registry
Dec 1, 2008
Appointment of a person 7900762...
Financials
Oct 30, 2008
Annual accounts
Financials
Oct 30, 2008
Annual accounts 8457150...
Registry
Oct 28, 2008
Annual return
Registry
Oct 28, 2008
Annual return 8352673...
Registry
Oct 27, 2008
Appointment of a man as Director
Registry
Jul 30, 2008
Change of accounting reference date
Registry
Jul 30, 2008
Accounts
Registry
Jun 5, 2008
Appointment of a person
Registry
Jun 5, 2008
Appointment of a person 8615667...
Registry
Jun 5, 2008
Particulars of a mortgage or charge
Registry
Jun 5, 2008
Resolution
Registry
May 22, 2008
Appointment of a man as Director and Company Director
Registry
Oct 9, 2007
Annual return
Registry
Oct 9, 2007
Resignation of a person
Registry
Oct 9, 2007
Annual return
Registry
Sep 29, 2007
Resignation of one Managing Director and one Director (a man)
Registry
Jun 27, 2007
Memorandum of association
Registry
Jun 27, 2007
Memorandum of association 1788953...
Registry
Jun 22, 2007
Change of name certificate
Registry
Jun 22, 2007
Change of name certificate 1766029...
Registry
Jun 22, 2007
Company name change
Registry
May 22, 2007
Appointment of a person
Registry
May 22, 2007
Appointment of a person 1753882...
Registry
May 17, 2007
Appointment of a person
Registry
May 17, 2007
Resignation of a person
Registry
May 17, 2007
Appointment of a person
Registry
May 17, 2007
Appointment of a person 1752922...
Registry
May 3, 2007
Memorandum of association