Company NameGourmet's Delight Bakery Limited
Company StatusDissolved
Company Number02894513
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 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 NameTony Ransom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge 2 Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LU
Director NameRoy Stuart Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Secretary NameRoy Stuart Williams
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Highlands Road
Offerton
Stockport
Cheshire
SK2 5HU
Director NameNeil Maxwell Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressTall Trees Sanderson Lane
Heskin
Chorley
Lancashire
PR7 5PX
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Location

Registered AddressNuttall And Co
Ground Floor Mansion House
Manchester Road
Altrincham Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 1999Dissolved (1 page)
2 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1996Registered office changed on 14/11/96 from: unit e newton business park cartwright street hyde cheshire SK14 4FA (1 page)
13 August 1996New director appointed (2 pages)
16 July 1996Return made up to 03/02/96; full list of members (6 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 March 1996Ad 27/12/95--------- £ si 600000@1=600000 £ ic 2/600002 (2 pages)
28 January 1996£ nc 100/1000000 27/12/95 (1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 January 1996Registered office changed on 28/01/96 from: wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)