Company NameGreat American Bagel Limited
Company StatusDissolved
Company Number02281760
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulian Warren Reubens
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 28 June 2005)
RoleTransport Manager
Correspondence Address204 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PB
Director NameMarcia Vivenne Reubens
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2000(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 28 June 2005)
RoleSecretary
Correspondence Address204 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PB
Secretary NameMarcia Vivenne Reubens
NationalityBritish
StatusClosed
Appointed20 October 2000(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 28 June 2005)
RoleSecretary
Correspondence Address204 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PB
Director NameJean Kay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 October 2000)
RoleBaker
Correspondence Address181 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SF
Director NameAudrey Reubens
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 27 August 2003)
RoleBaker
Correspondence Address33 Park Lane Court
Salford
Lancashire
M7 4LP
Secretary NameAudrey Reubens
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address33 Park Lane Court
Salford
Lancashire
M7 4LP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 October 2003Director resigned (1 page)
4 September 2003Return made up to 31/07/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 September 2001Return made up to 31/07/01; full list of members (7 pages)
4 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 October 1999Return made up to 31/07/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 July 1997Return made up to 31/07/97; no change of members (4 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)