Company NameHeatons Bakery Limited
Company StatusDissolved
Company Number01991570
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameRapid 682 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGraham Heaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 July 2005)
RoleBaker
Correspondence Address65 Hall Lane
Aspull
Wigan
Lancashire
WN2 2SF
Secretary NameMargaret Heaton
NationalityBritish
StatusResigned
Appointed24 September 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address65 Hall Lane
Aspull
Wigan
Lancashire
WN2 2SF
Secretary NameMr Robert Dennis Leslie Stewart
NationalityBritish
StatusResigned
Appointed13 July 2005(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 June 2006)
RoleBakery Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Parkfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 6EX
Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary NameMrs Moyra Maud Franklin
NationalityEnglish
StatusResigned
Appointed12 June 2006(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merlewood
Edenfield
Bury
Greater Manchester
BL0 0HE

Location

Registered Address15 Clarence Arcade, Stamford St
Ashton Under Lyne
Tameside
OL6 7PT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£136,698
Cash£828
Current Liabilities£91,827

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Compulsory strike-off action has been suspended (1 page)
8 December 2010Compulsory strike-off action has been suspended (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a director (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a director (1 page)
17 August 2010Termination of appointment of Moyra Franklin as a secretary (1 page)
17 August 2010Termination of appointment of Moyra Franklin as a secretary (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
2 October 2007Return made up to 24/09/07; full list of members (2 pages)
2 October 2007Return made up to 24/09/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Return made up to 24/09/06; full list of members (2 pages)
25 September 2006Return made up to 24/09/06; full list of members (2 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 May 2006Location of register of members (non legible) (1 page)
10 May 2006Registered office changed on 10/05/06 from: boundary st wigan WN1 3AW (1 page)
10 May 2006Registered office changed on 10/05/06 from: boundary st wigan WN1 3AW (1 page)
10 May 2006Location of register of members (non legible) (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of debenture register (1 page)
3 November 2005Return made up to 24/09/05; full list of members (6 pages)
3 November 2005Return made up to 24/09/05; full list of members (6 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
24 July 2005Return made up to 24/09/04; full list of members (6 pages)
24 July 2005Return made up to 24/09/04; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 24/09/03; full list of members (6 pages)
28 October 2003Return made up to 24/09/03; full list of members (6 pages)
6 July 2003Return made up to 24/09/02; full list of members (7 pages)
6 July 2003Return made up to 24/09/02; full list of members (7 pages)
19 February 2003Amended accounts made up to 31 March 2002 (6 pages)
19 February 2003Amended accounts made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 24/09/00; full list of members (6 pages)
8 November 2000Return made up to 24/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Return made up to 24/09/99; no change of members (5 pages)
11 November 1999Return made up to 24/09/99; no change of members (5 pages)
23 November 1998Return made up to 24/09/98; full list of members (6 pages)
23 November 1998Return made up to 24/09/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 24/09/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 24/09/97; no change of members (4 pages)
5 November 1996Return made up to 24/09/96; full list of members (6 pages)
5 November 1996Return made up to 24/09/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 November 1995Return made up to 24/09/95; no change of members (4 pages)
16 November 1995Return made up to 24/09/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 October 1988Return made up to 21/08/88; full list of members (4 pages)
6 October 1988Return made up to 21/08/88; full list of members (4 pages)