Company NameILG Realisations (No. 16) Limited
Company StatusDissolved
Company Number01826198
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NameLISA Bakery Limited

Business Activity

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

Directors

Director NameMrs Janet Hindley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address26 Huddersfield Road
Delph
Oldham
Lancashire
OL3 5EG
Director NameMr Vincent Hindley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 December 1995)
RoleBaker
Correspondence Address26 Huddersfield Road
Delph
Oldham
Lancashire
OL3 5EG
Secretary NameMrs Janet Hindley
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address26 Huddersfield Road
Delph
Oldham
Lancashire
OL3 5EG
Director NameJohn Edward Cummings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address1 The Acres
Addingham
Ilkley
West Yorkshire
LS29 0LR
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(11 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Alwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(11 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFields Farm Catchpenny Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DQ
Secretary NameAlwin Curtis Thompson
NationalityBritish
StatusResigned
Appointed05 December 1995(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressLegh Park Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameChristopher Neilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(12 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address3 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Director NameEdward Gordon Whitfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address5 Embleton Grove
Wynyard
Billingham
Cleveland
TS22 5SY
Secretary NameChristopher Neilson
NationalityBritish
StatusResigned
Appointed29 July 1998(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2005)
RoleCompany Director
Correspondence Address3 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Director NameMr Paul Griffiths
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Cobbles Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Secretary NameMr Christopher Howard Gould Thompson
NationalityBritish
StatusResigned
Appointed16 September 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Joel Kendrick Tattersall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(22 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 11 May 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Danesway
Molescroft
Beverley
North Humberside
HU17 7JQ
Director NameIan Christopher Croxford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address41 Azalea Close
St. Albans
Hertfordshire
AL2 1UA

Location

Registered AddressDeloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,085,679
Gross Profit£2,687,049
Net Worth£1,907,070
Cash£470,342
Current Liabilities£6,322,499

Accounts

Latest Accounts7 May 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Notice of end of Administration (24 pages)
3 August 2010Notice of end of Administration (24 pages)
3 August 2010Administrator's progress report to 15 July 2010 (24 pages)
3 August 2010Administrator's progress report to 15 July 2010 (24 pages)
15 February 2010Administrator's progress report to 19 January 2010 (24 pages)
15 February 2010Administrator's progress report to 19 January 2010 (24 pages)
18 January 2010Notice of extension of period of Administration (1 page)
18 January 2010Notice of extension of period of Administration (1 page)
14 August 2009Administrator's progress report to 19 July 2009 (23 pages)
14 August 2009Administrator's progress report to 19 July 2009 (23 pages)
23 July 2009Notice of extension of period of Administration (1 page)
23 July 2009Notice of extension of period of Administration (1 page)
18 February 2009Administrator's progress report to 19 January 2009 (52 pages)
18 February 2009Administrator's progress report to 19 January 2009 (52 pages)
18 February 2009Administrator's progress report to 19 January 2009 (23 pages)
18 February 2009Administrator's progress report to 19 January 2009 (23 pages)
22 January 2009Notice of extension of period of Administration (1 page)
22 January 2009Notice of extension of period of Administration (1 page)
21 August 2008Administrator's progress report to 19 July 2008 (41 pages)
21 August 2008Administrator's progress report to 19 July 2008 (41 pages)
20 June 2008Notice of extension of period of Administration (1 page)
20 June 2008Notice of extension of period of Administration (1 page)
20 February 2008Administrator's progress report (50 pages)
20 February 2008Administrator's progress report (50 pages)
19 October 2007Statement of affairs (10 pages)
19 October 2007Statement of affairs (10 pages)
17 September 2007Statement of administrator's proposal (74 pages)
17 September 2007Statement of administrator's proposal (74 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Company name changed lisa bakery LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed lisa bakery LIMITED\certificate issued on 09/08/07 (2 pages)
31 July 2007Registered office changed on 31/07/07 from: shadsworth bakery sett end road west blackburn lancashire BB1 2PT (1 page)
31 July 2007Registered office changed on 31/07/07 from: shadsworth bakery sett end road west blackburn lancashire BB1 2PT (1 page)
26 July 2007Appointment of an administrator (1 page)
26 July 2007Appointment of an administrator (1 page)
3 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Particulars of mortgage/charge (5 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
26 April 2007Particulars of mortgage/charge (12 pages)
26 April 2007Particulars of mortgage/charge (12 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
12 December 2006Return made up to 10/12/06; full list of members (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Particulars of mortgage/charge (11 pages)
7 August 2006Particulars of mortgage/charge (11 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2006Declaration of assistance for shares acquisition (12 pages)
27 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 July 2006Declaration of assistance for shares acquisition (12 pages)
24 January 2006Return made up to 10/12/05; full list of members (8 pages)
24 January 2006Return made up to 10/12/05; full list of members (8 pages)
10 January 2006Full accounts made up to 7 May 2005 (16 pages)
10 January 2006Full accounts made up to 7 May 2005 (16 pages)
10 January 2006Full accounts made up to 7 May 2005 (16 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned;director resigned (1 page)
30 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
21 December 2004Return made up to 10/12/04; full list of members (9 pages)
21 December 2004Return made up to 10/12/04; full list of members (9 pages)
23 November 2004Full accounts made up to 7 May 2004 (16 pages)
23 November 2004Full accounts made up to 7 May 2004 (16 pages)
23 November 2004Full accounts made up to 7 May 2004 (16 pages)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (4 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Return made up to 10/12/03; full list of members (8 pages)
9 January 2004Return made up to 10/12/03; full list of members (8 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
16 September 2003Full accounts made up to 30 April 2003 (17 pages)
16 September 2003Full accounts made up to 30 April 2003 (17 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2002Return made up to 10/12/02; full list of members (8 pages)
23 December 2002Return made up to 10/12/02; full list of members (8 pages)
14 November 2002Full accounts made up to 30 April 2002 (17 pages)
14 November 2002Full accounts made up to 30 April 2002 (17 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Registered office changed on 01/11/02 from: crossfield bakery crossfield street blackburn lancashire BB2 3AD (1 page)
1 November 2002Registered office changed on 01/11/02 from: crossfield bakery crossfield street blackburn lancashire BB2 3AD (1 page)
16 January 2002Full accounts made up to 30 April 2001 (16 pages)
16 January 2002Full accounts made up to 30 April 2001 (16 pages)
10 January 2002Return made up to 10/12/01; full list of members (7 pages)
10 January 2002Return made up to 10/12/01; full list of members (7 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 10/12/00; full list of members (7 pages)
27 November 2000Full accounts made up to 30 April 2000 (15 pages)
27 November 2000Full accounts made up to 30 April 2000 (15 pages)
18 January 2000Return made up to 10/12/99; full list of members (7 pages)
18 January 2000Return made up to 10/12/99; full list of members (7 pages)
29 November 1999Full accounts made up to 30 April 1999 (17 pages)
29 November 1999Full accounts made up to 30 April 1999 (17 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
9 February 1999Return made up to 10/12/98; no change of members (6 pages)
9 February 1999Return made up to 10/12/98; no change of members (6 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Registered office changed on 26/08/98 from: xenon house 10 scholl lane didsbury manchester M20 6RD (1 page)
26 August 1998Registered office changed on 26/08/98 from: xenon house 10 scholl lane didsbury manchester M20 6RD (1 page)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
10 August 1998Full accounts made up to 30 April 1998 (16 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
6 March 1998Accounts for a small company made up to 31 December 1996 (13 pages)
6 March 1998Accounts for a small company made up to 31 December 1996 (13 pages)
24 February 1998Return made up to 10/12/97; no change of members (4 pages)
24 February 1998Return made up to 10/12/97; no change of members (4 pages)
15 January 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
15 January 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
23 December 1996Return made up to 10/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 December 1996Return made up to 10/12/96; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
24 April 1996Registered office changed on 24/04/96 from: grove house 26 huddersfield road delph oldham lancs OL3 5EG (1 page)
24 April 1996Registered office changed on 24/04/96 from: grove house 26 huddersfield road delph oldham lancs OL3 5EG (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Return made up to 10/12/95; full list of members (6 pages)
20 December 1995Return made up to 10/12/95; full list of members (6 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 December 1995New director appointed (3 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 December 1995Declaration of assistance for shares acquisition (18 pages)
12 December 1995Declaration of assistance for shares acquisition (10 pages)
11 December 1995Auditor's resignation (4 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (3 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (8 pages)
7 December 1995Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (3 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
19 December 1989Particulars of mortgage/charge (3 pages)
19 December 1989Particulars of mortgage/charge (3 pages)
25 July 1986Allotment of shares (2 pages)
25 July 1986Allotment of shares (2 pages)