Company NameThe Traditional Cake Co. Limited
DirectorsPeter James Haesler and Valerie Janet Haesler
Company StatusDissolved
Company Number01611100
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months 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 NameMr Peter James Haesler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address85 Glanymor Road
Penrhyn Bay
Llandudno
Gwynedd
LL30 3PF
Wales
Director NameMrs Valerie Janet Haesler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address85 Glanymor Road
Penrhyn Bay
Llandudno
Gwynedd
LL30 3PF
Wales
Secretary NameMrs Valerie Janet Haesler
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address85 Glanymor Road
Penrhyn Bay
Llandudno
Gwynedd
LL30 3PF
Wales

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-£95,621
Cash£104
Current Liabilities£415,155

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 September 2005Dissolved (1 page)
23 June 2003Dissolution deferment (1 page)
23 June 2003Completion of winding up (1 page)
18 November 2002Administrator's abstract of receipts and payments (3 pages)
8 November 2002Administrator's abstract of receipts and payments (3 pages)
19 September 2002Order of court to wind up (3 pages)
19 September 2002Notice of discharge of Administration Order (4 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
14 November 2001Administrator's abstract of receipts and payments (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 85 glan y mor penrhyn bay llandudno gwynedd wales (1 page)
17 May 2001Administrator's abstract of receipts and payments (2 pages)
30 October 2000Administrator's abstract of receipts and payments (2 pages)
2 May 2000Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (3 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
21 January 1999Notice of result of meeting of creditors (5 pages)
21 January 1999Statement of administrator's proposal (2 pages)
5 November 1998Notice of Administration Order (1 page)
5 November 1998Administration Order (4 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
1 April 1997Accounts for a small company made up to 29 February 1996 (8 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)