Company NameA1 Cake Supplies Limited
Company StatusDissolved
Company Number01801535
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAdam Papworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(9 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address19 Whitsters Hollow
Smithills
Bolton
Greater Manchester
BL1 6TY
Director NameMark Papworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(9 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address16 Gregory Avenue
Breightmet
Bolton
BL2 6HS
Director NameSaran Papworth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address19 Whitsiers Hollow Smit Hills
Bolton
Lancashire
BL1 6IY
Secretary NameSaran Papworth
NationalityBritish
StatusClosed
Appointed01 February 2006(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address19 Whitsiers Hollow Smit Hills
Bolton
Lancashire
BL1 6IY
Director NameAlbert George Papworth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressHigher Barn 25b Greenside
Ainsworth
Bolton
Lancashire
BL2 5SF
Director NameMargaret Papworth
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressHigher Barn 25b Greenside
Ainsworth
Bolton
Lancashire
BL2 5SF
Secretary NameMargaret Papworth
NationalityBritish
StatusResigned
Appointed23 August 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressHigher Barn 25b Greenside
Ainsworth
Bolton
Lancashire
BL2 5SF
Director NameMark Papworth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1994)
RoleCompany Director
Correspondence AddressHigher Barn 25b Greenside
Ainsworth
Bolton
BL2 5SF

Location

Registered AddressUhy Hacker Young Turnaround And Recovery
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£39,845
Cash£246
Current Liabilities£95,246

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2009Insolvency:miscellaneous - 4.68 brought down date 23/03/2009- final receipt and payments for mvl (5 pages)
14 May 2009Insolvency:miscellaneous - 4.68 brought down date 23/03/2009- final receipt and payments for mvl (5 pages)
8 April 2009Registered office changed on 08/04/2009 from regency house 45-51 chorley new road bolton BL1 4QR (1 page)
8 April 2009Insolvency:form 4.20 & 4.18 - mvl conversion to cvl (8 pages)
8 April 2009INSOLVENCY:form 4.20 & 4.18 - mvl conversion to cvl (8 pages)
8 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Registered office changed on 08/04/2009 from regency house 45-51 chorley new road bolton BL1 4QR (1 page)
2 April 2009Statement of affairs with form 4.18 (8 pages)
2 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2009Statement of affairs with form 4.18 (8 pages)
2 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2008Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
29 December 2008Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
28 December 2007Declaration of solvency (3 pages)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2007Ex.res. "In specie" (1 page)
28 December 2007Declaration of solvency (3 pages)
28 December 2007Appointment of a voluntary liquidator (1 page)
28 December 2007Ex.res. "In specie" (1 page)
28 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2006Memorandum and Articles of Association (15 pages)
10 February 2006Memorandum and Articles of Association (15 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
4 January 2006Particulars of mortgage/charge (4 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Return made up to 23/08/05; full list of members (7 pages)
2 September 2005Return made up to 23/08/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 September 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 23/08/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 September 2003Return made up to 23/08/03; full list of members (7 pages)
8 September 2003Return made up to 23/08/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 November 2002Return made up to 23/08/02; full list of members (7 pages)
15 November 2002Return made up to 23/08/02; full list of members (7 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Return made up to 23/08/01; full list of members (7 pages)
12 November 2001Return made up to 23/08/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2001Div 15/02/01 (1 page)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 March 2001Memorandum and Articles of Association (16 pages)
5 March 2001Div 15/02/01 (1 page)
5 March 2001Memorandum and Articles of Association (16 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
4 October 2000Return made up to 23/08/00; full list of members (8 pages)
4 October 2000Return made up to 23/08/00; full list of members (8 pages)
10 September 1999Director resigned (1 page)
10 September 1999Return made up to 23/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1999Director resigned (1 page)
10 September 1999Return made up to 23/08/99; no change of members (4 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 September 1998Return made up to 23/08/98; no change of members (4 pages)
2 September 1998Return made up to 23/08/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
3 September 1997Return made up to 23/08/97; full list of members (6 pages)
3 September 1997Return made up to 23/08/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 August 1996Return made up to 23/08/96; no change of members (4 pages)
30 August 1996Return made up to 23/08/96; no change of members (4 pages)
30 August 1995Return made up to 23/08/95; full list of members (6 pages)
30 August 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)