Company NamePoldark Bakery Limited
DirectorsGerald Geoffrey Ginster and Lyndon Ginster
Company StatusDissolved
Company Number02175940
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameGerald Geoffrey Ginster
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Homelands Road
Sale
Cheshire
M33 4BJ
Director NameMrs Lyndon Ginster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Homelands Road
Sale
Cheshire
M33 4BJ
Secretary NameMrs Lyndon Ginster
NationalityBritish
StatusCurrent
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address1 Homelands Road
Sale
Cheshire
M33 4BJ
Director NameMark Justin Ginster
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address1 Homelands Road
Sale
Cheshire
M33 4BJ

Location

Registered AddressC/O Lewis Alexander And Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
11 March 1999Liquidators statement of receipts and payments (6 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (6 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
13 December 1995Appointment of a voluntary liquidator (2 pages)
13 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: britannic house 51 north hill plymouth PL4 8HZ (1 page)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Return made up to 20/07/95; full list of members (12 pages)