Manchester
M3 3WR
Director Name | Julie Maria Booty |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 November 2002) |
Role | Secretary |
Correspondence Address | 40 Tor Road Hartley Plymouth PL3 5TF |
Director Name | Peter Booty |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 November 2002) |
Role | Managing Director |
Correspondence Address | 40 Tor Road Hartley Plymouth PL3 5TF |
Secretary Name | Julie Maria Booty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 40 Tor Road Hartley Plymouth PL3 5TF |
Director Name | Ian Christopher Alford |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2002(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Secretary Name | Ian Christopher Alford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2002(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Director Name | Mr Martin Christopher Davey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolton Row Peasemore Newbury Berkshire RG20 7JW |
Director Name | Derek Thomas Ryan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2005(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 153 St Brigids Grove Artane Dublin 5 Irish |
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plantagenet Park Warfield Berkshire RG42 7UU |
Secretary Name | Mr Michael John McCambridge |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2008(26 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Saint Gabriels Cabinteely Dublin Irish |
Director Name | Mr Andrew Maxwell Coppel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2011) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 March 2012 | Statement of affairs with form 4.19 (8 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Appointment of a voluntary liquidator (1 page) |
23 March 2012 | Statement of affairs with form 4.19 (8 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Appointment of a voluntary liquidator (1 page) |
16 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 16 March 2012 (2 pages) |
7 December 2011 | Termination of appointment of Dlc Company Services Limited as a secretary on 23 November 2011 (1 page) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Termination of appointment of Dlc Company Services Ltd as a secretary (1 page) |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
28 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 February 2011 | Full accounts made up to 30 June 2009 (15 pages) |
28 February 2011 | Full accounts made up to 30 June 2009 (15 pages) |
10 December 2010 | Director's details changed for Mr Michael John Mccambridge on 23 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Director's details changed for Mr Michael John Mccambridge on 23 November 2010 (2 pages) |
28 September 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
28 September 2010 | Current accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
30 March 2010 | Termination of appointment of Andrew Coppel as a director (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
31 December 2009 | Secretary's details changed for Dlc Company Services Ltd on 23 November 2009 (1 page) |
31 December 2009 | Secretary's details changed for Dlc Company Services Ltd on 23 November 2009 (1 page) |
31 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 September 2009 | Full accounts made up to 30 June 2008 (16 pages) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
3 August 2009 | Director appointed andrew maxwell coppel (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
12 June 2009 | Company name changed west of england bakeries LIMITED\certificate issued on 12/06/09 (3 pages) |
12 June 2009 | Company name changed west of england bakeries LIMITED\certificate issued on 12/06/09 (3 pages) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (1 page) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (1 page) |
29 May 2009 | Appointment Terminated Director martin davey (1 page) |
29 May 2009 | Appointment terminated director martin davey (1 page) |
28 April 2009 | Appointment terminated director gavin cox (1 page) |
28 April 2009 | Appointment Terminated Director gavin cox (1 page) |
8 February 2009 | Appointment terminated director derek ryan (1 page) |
8 February 2009 | Appointment Terminated Director derek ryan (1 page) |
27 January 2009 | Secretary appointed dlc company services LTD (1 page) |
27 January 2009 | Secretary appointed dlc company services LTD (1 page) |
27 January 2009 | Appointment terminated secretary michael mccambridge (1 page) |
27 January 2009 | Appointment Terminated Secretary michael mccambridge (1 page) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of register of members (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house bury close st ives cambridgeshire PE27 6WB (1 page) |
11 September 2008 | Secretary appointed michael john mccambridge (2 pages) |
11 September 2008 | Secretary appointed michael john mccambridge (2 pages) |
4 September 2008 | Appointment Terminated Director ian alford (1 page) |
4 September 2008 | Appointment terminated secretary ian alford (1 page) |
4 September 2008 | Appointment Terminated Secretary ian alford (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
23 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
23 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
2 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | New director appointed (2 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
17 February 2005 | Return made up to 23/11/04; full list of members
|
17 February 2005 | Return made up to 23/11/04; full list of members (7 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
5 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 August 2004 | Full accounts made up to 30 June 2003 (17 pages) |
23 June 2004 | Particulars of mortgage/charge (14 pages) |
23 June 2004 | Particulars of mortgage/charge (14 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
17 January 2003 | Auditor's resignation (1 page) |
17 January 2003 | Auditor's resignation (1 page) |
17 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
17 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 23/11/02; full list of members
|
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: galileo close newnham industrial estate plympton plymouth devon PL7 4JW (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
26 November 2002 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: galileo close newnham industrial estate plympton plymouth devon PL7 4JW (1 page) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | Particulars of mortgage/charge (11 pages) |
19 November 2002 | Particulars of mortgage/charge (11 pages) |
31 October 2002 | Full accounts made up to 30 September 2002 (20 pages) |
31 October 2002 | Full accounts made up to 30 September 2002 (20 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Full accounts made up to 30 September 2001 (22 pages) |
31 May 2002 | Full accounts made up to 30 September 2001 (22 pages) |
6 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (20 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (20 pages) |
31 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
31 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
13 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
14 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 23/11/98; no change of members
|
30 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
11 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (21 pages) |
25 March 1997 | Full accounts made up to 30 September 1996 (21 pages) |
21 January 1997 | Return made up to 23/11/96; no change of members
|
21 January 1997 | Return made up to 23/11/96; no change of members (4 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (6 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 July 1996 | Particulars of mortgage/charge (6 pages) |
9 July 1996 | Particulars of mortgage/charge (4 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
26 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
24 February 1995 | Company name changed raidpular LIMITED\certificate issued on 27/02/95 (2 pages) |
24 February 1995 | Company name changed raidpular LIMITED\certificate issued on 27/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
29 November 1994 | Return made up to 23/11/94; full list of members
|
6 June 1994 | Full accounts made up to 30 September 1993 (17 pages) |
6 June 1994 | Full accounts made up to 30 September 1993 (17 pages) |
24 January 1994 | Return made up to 23/11/93; no change of members (4 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1993 | Particulars of mortgage/charge (3 pages) |
18 June 1993 | Full accounts made up to 30 September 1992 (19 pages) |
18 June 1993 | Full accounts made up to 30 September 1992 (19 pages) |
27 January 1993 | Return made up to 23/11/92; no change of members
|
22 May 1992 | Full accounts made up to 30 September 1991 (20 pages) |
22 May 1992 | Full accounts made up to 30 September 1991 (20 pages) |
20 January 1992 | Return made up to 23/11/91; full list of members (7 pages) |
22 February 1991 | Full accounts made up to 30 September 1990 (14 pages) |
22 February 1991 | Full accounts made up to 30 September 1990 (14 pages) |
4 December 1990 | Return made up to 25/09/90; full list of members (3 pages) |
4 December 1990 | Return made up to 25/09/90; full list of members (3 pages) |
1 December 1990 | Particulars of mortgage/charge (3 pages) |
1 December 1990 | Particulars of mortgage/charge (3 pages) |
17 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
17 May 1990 | Full accounts made up to 30 September 1989 (13 pages) |
8 January 1990 | Return made up to 23/11/89; full list of members (4 pages) |
8 January 1990 | Return made up to 23/11/89; full list of members (4 pages) |
27 September 1989 | Accounting reference date shortened from 06/10 to 30/09 (1 page) |
27 September 1989 | Accounting reference date shortened from 06/10 to 30/09 (1 page) |
20 January 1989 | Full accounts made up to 8 October 1988 (13 pages) |
20 January 1989 | Full accounts made up to 8 October 1988 (13 pages) |
20 January 1989 | Full accounts made up to 8 October 1988 (13 pages) |
1 December 1988 | Return made up to 07/11/88; full list of members (4 pages) |
1 December 1988 | Return made up to 07/11/88; full list of members (4 pages) |
10 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1988 | Full accounts made up to 10 October 1987 (13 pages) |
22 September 1988 | Full accounts made up to 10 October 1987 (13 pages) |
12 April 1988 | Particulars of mortgage/charge (3 pages) |
12 April 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
5 April 1988 | Particulars of mortgage/charge (3 pages) |
4 March 1988 | Return made up to 09/11/87; full list of members (5 pages) |
4 March 1988 | Return made up to 09/11/87; full list of members (5 pages) |
15 January 1988 | Full accounts made up to 11 October 1986 (13 pages) |
15 January 1988 | Full accounts made up to 11 October 1986 (13 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Particulars of mortgage/charge (3 pages) |
15 December 1986 | Full accounts made up to 5 October 1985 (13 pages) |
15 December 1986 | Full accounts made up to 5 October 1985 (13 pages) |
15 December 1986 | Full accounts made up to 5 October 1985 (13 pages) |
29 November 1986 | Full accounts made up to 6 October 1984 (12 pages) |
29 November 1986 | Full accounts made up to 6 October 1984 (12 pages) |
29 November 1986 | Full accounts made up to 6 October 1984 (12 pages) |
3 October 1986 | Return made up to 09/08/86; full list of members (4 pages) |
3 October 1986 | Return made up to 09/08/86; full list of members (4 pages) |
29 July 1982 | Incorporation (17 pages) |
29 July 1982 | Incorporation (17 pages) |