Bubage
Buxton
Derbyshire
SK17 6TU
Secretary Name | Ian Drayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 23 January 2014) |
Role | Company Director |
Correspondence Address | Vernon Cottage Sparrowpit Buxton Derbyshire SK17 8ET |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Baker |
Correspondence Address | 83 Macclesfield Old Road Burbage Buxton Derbyshire SK17 6TZ |
Secretary Name | Sarah Elizabeth Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Role | Administrator |
Correspondence Address | 83 Macclesfield Old Road Burbage Buxton Derbyshire SK17 6TZ |
Director Name | Sarah Elizabeth Beiro |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 112 Streamside Drive Roswell Georgia, 30076 Foreign |
Secretary Name | Mr Carl Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hereford Road Buxton Derbyshire SK17 9PG |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,653,350 |
Cash | £741 |
Current Liabilities | £1,104,987 |
Latest Accounts | 31 October 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (5 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 21 July 2013 (5 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 21 July 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 21 January 2013 (5 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 21 January 2013 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 21 July 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 21 January 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 21 January 2012 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
16 August 2011 | Liquidators statement of receipts and payments to 21 July 2011 (5 pages) |
16 August 2011 | Liquidators' statement of receipts and payments to 21 July 2011 (5 pages) |
17 May 2011 | Registered office address changed from Harpur Hill Ind.Park. Buxton. Derbyshire. SK17 9JL on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from Harpur Hill Ind.Park. Buxton. Derbyshire. SK17 9JL on 17 May 2011 (2 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (5 pages) |
22 January 2010 | Administrator's progress report to 19 January 2010 (18 pages) |
22 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
22 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
22 January 2010 | Administrator's progress report to 19 January 2010 (18 pages) |
24 August 2009 | Administrator's progress report to 22 July 2009 (18 pages) |
24 August 2009 | Administrator's progress report to 22 July 2009 (18 pages) |
13 July 2009 | Statement of affairs with form 2.14B (10 pages) |
13 July 2009 | Statement of affairs with form 2.14B (10 pages) |
16 April 2009 | Result of meeting of creditors (4 pages) |
16 April 2009 | Result of meeting of creditors (4 pages) |
15 April 2009 | Result of meeting of creditors (4 pages) |
15 April 2009 | Result of meeting of creditors (4 pages) |
25 March 2009 | Statement of administrator's proposal (21 pages) |
25 March 2009 | Statement of administrator's proposal (21 pages) |
4 February 2009 | Appointment of an administrator (1 page) |
4 February 2009 | Appointment of an administrator (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 January 2009 | Company name changed buxton spa bakeries LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed buxton spa bakeries LIMITED\certificate issued on 07/01/09 (2 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
17 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
28 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
4 September 2007 | £ ic 7658/6658 29/03/07 £ sr 1000@1=1000 (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | £ ic 7658/6658 29/03/07 £ sr 1000@1=1000 (2 pages) |
4 September 2007 | £ ic 10000/7658 29/03/07 £ sr 2342@1=2342 (2 pages) |
4 September 2007 | £ ic 10000/7658 29/03/07 £ sr 2342@1=2342 (2 pages) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (8 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (8 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
9 December 2006 | Return made up to 31/10/06; full list of members
|
7 August 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
7 August 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
22 June 2006 | Ad 28/05/92--------- £ si 98@1 (2 pages) |
22 June 2006 | Ad 28/05/92--------- £ si 98@1 (2 pages) |
2 May 2006 | Auditor's resignation (1 page) |
2 May 2006 | Auditor's resignation (1 page) |
13 December 2005 | Return made up to 31/10/05; full list of members
|
13 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 September 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
5 September 2005 | Accounts for a medium company made up to 31 October 2004 (18 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members
|
1 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
14 July 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members
|
11 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
3 September 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
11 April 2003 | New secretary appointed (1 page) |
11 April 2003 | New secretary appointed (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
20 June 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members
|
16 August 2000 | Accounts for a medium company made up to 31 October 1999 (20 pages) |
16 August 2000 | Accounts for a medium company made up to 31 October 1999 (20 pages) |
3 December 1999 | £ nc 1000/10000 29/10/99 (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Ad 29/10/99--------- £ si 9900@1 (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | £ nc 1000/10000 29/10/99 (1 page) |
3 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
3 December 1999 | Ad 29/10/99--------- £ si 9900@1 (2 pages) |
3 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 August 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
25 August 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
15 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
15 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
16 June 1998 | New secretary appointed (3 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (3 pages) |
16 June 1998 | Secretary resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
31 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
31 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
21 June 1995 | Return made up to 22/04/95; no change of members (4 pages) |
21 June 1995 | Return made up to 22/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 September 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
5 September 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
18 August 1993 | Return made up to 22/04/93; full list of members
|
18 August 1993 | Return made up to 22/04/93; full list of members (6 pages) |
3 June 1992 | Ad 28/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1992 | Ad 28/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1992 | Incorporation (18 pages) |
22 April 1992 | Incorporation (18 pages) |