Company NameGrange Bakery Limited
DirectorsJacqueline Scott and Angela Mary Gibb
Company StatusDissolved
Company Number02660442
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameAngela Mary Gibb
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleBaker & Confectioners
Correspondence Address25 Edale Avenue
Mickleover
Derby
Derbyshire
DE3 5FY
Secretary NameLinda Dorothy Alisop
NationalityBritish
StatusCurrent
Appointed08 January 1993(1 year, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address17 Street Valley Road
Chaddesdon
Derby
Derbyshire
DE21 6QU
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAngela Mary Gibb
NationalityBritish
StatusResigned
Appointed20 December 1991(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1992)
RoleBaker & Confectioners
Correspondence Address25 Edale Avenue
Mickleover
Derby
Derbyshire
DE3 5FY
Secretary NameMiss Shama Mehta
NationalityBritish
StatusResigned
Appointed02 September 1992(10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 1993)
RoleAccounts Manager
Correspondence Address142 Clarence Road
Derby
Derbyshire
DE23 6LS

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 1997Dissolved (1 page)
28 February 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)