Company NameBloomfield Bakery Limited
DirectorRobert Grant
Company StatusDissolved
Company Number01208134
CategoryPrivate Limited Company
Incorporation Date17 April 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameRobert Grant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(24 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressFlat 2 Allison Court
Clifton Road
Stockport
Cheshire
SK4 4DD
Secretary NameChristopher Robert Charlton
NationalityBritish
StatusCurrent
Appointed10 September 1999(24 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressBrookfield House Brook Lane
Alderley Edge
Cheshire
SK9 7SZ
Director NameHarold Dickinson
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1993)
RoleBuilder
Correspondence Address1 Pant Y Celyn
Fishguard
Pembrokeshire
SA65 9EH
Wales
Director NameMr John Bowman Harrison
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleBaker And Confectioner
Correspondence Address9 McCall Close
Wrea Green
Preston
Lancashire
PR4 2WT
Secretary NameMr Jonathan Harrison
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Preston Old Road
Blackpool
Lancashire
FY3 9QP
Director NameMr Jonathan Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(17 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 1999)
RoleBaker
Country of ResidenceEngland
Correspondence Address123 Preston Old Road
Blackpool
Lancashire
FY3 9QP
Secretary NameCarole Ann Barton
NationalityBritish
StatusResigned
Appointed03 December 1999(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 2000)
RoleAccountant
Correspondence Address2 Mount Road
Stockport
Cheshire
SK4 2NB

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£245,112
Cash£104
Current Liabilities£159,878

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 September 2002Dissolved (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Liquidators statement of receipts and payments (7 pages)
21 September 2001Registered office changed on 21/09/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
5 December 2000Statement of affairs (4 pages)
13 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2000Appointment of a voluntary liquidator (1 page)
28 September 2000Secretary resigned (1 page)
21 April 2000Return made up to 18/12/99; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 30 April 1999 (9 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
15 December 1999New secretary appointed (1 page)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999New director appointed (2 pages)
24 September 1999Declaration of assistance for shares acquisition (4 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned;director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: bloomfield bakery palmer avenue blackpool FY1 5JP (1 page)
24 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 September 1999Director resigned (1 page)
23 September 1999Particulars of mortgage/charge (5 pages)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
5 February 1998Return made up to 18/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 February 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 07/02/97
(2 pages)
18 December 1996Return made up to 18/12/96; full list of members (6 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1996Return made up to 18/12/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)