Company NameElizabeth Kate Limited
DirectorMalcolm Burdett
Company StatusDissolved
Company Number03073506
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 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 NameMalcolm Burdett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Park Head Road
Sheffield
S11 9RB
Secretary NameDiana Burdett
NationalityBritish
StatusCurrent
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Park Head Road
Sheffield
S11 9RB
Director NameElizabeth Barrett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSleaford House
Cordwell Lane
Millthorpe
Sheffield
S18 5WH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Registered office changed on 20/08/97 from: 9-13 maltravers road sheffield S2 5AA (1 page)
19 August 1997Appointment of a voluntary liquidator (1 page)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Statement of affairs (13 pages)
14 July 1997Director resigned (1 page)
5 November 1996Return made up to 28/06/96; full list of members (6 pages)
30 August 1995Particulars of mortgage/charge (10 pages)
8 August 1995Accounting reference date notified as 30/06 (1 page)
8 August 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 July 1995Secretary resigned (2 pages)
28 June 1995Incorporation (14 pages)