Company NameSprings Bakery Limited
Company StatusDissolved
Company Number03109317
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)
Previous NameFortts Bakery Limited

Business Activity

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

Directors

Director NameAnthony Scholes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressHigher Wrennals Farm Coopers Lane
Off Barnskin Road Heskin
Chorley
Lancashire
PR7 5PU
Director NamePhilip Anthony Scholes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2005)
RoleManaging Director
Correspondence AddressFlat 8
41-43 Broad Road
Sale
Cheshire
M33 2BG
Secretary NameMr David Kelvin Sharpe
NationalityBritish
StatusClosed
Appointed14 March 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bury Road
Edgworth
Bolton
Lancashire
BL7 0AR
Director NameMr David Kelvin Sharpe
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Bury Road
Edgworth
Bolton
Lancashire
BL7 0AR
Director NameMahmoud El Ammar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2005)
RoleBaker
Correspondence Address40 Ilkley Crescent
Stockport
Cheshire
SK5 6HG
Director NameJohn Herbert Alcock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversley Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Secretary NameAndrew Edward McNish
NationalityBritish
StatusResigned
Appointed07 November 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 1996)
RoleCompany Director
Correspondence Address7 Lindsay Avenue
West Point
Manchester
M19 2AR
Director NameMr Peter Heginbotham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMr Robert Neil Grant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address235 Broadstone Road
Heaton Chapel
Stockport
Cheshire
SK4 5HW
Director NameGerard McGreavy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address18 Old Nursery Faol
Harwood
Bolton
Lancashire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
10 November 2004Receiver ceasing to act (1 page)
10 November 2004Receiver's abstract of receipts and payments (2 pages)
11 May 2004Receiver's abstract of receipts and payments (4 pages)
2 June 2003Administrative Receiver's report (25 pages)
27 March 2003Appointment of receiver/manager (2 pages)
5 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2002Nc inc already adjusted 08/01/02 (1 page)
18 February 2002Ad 08/01/02--------- £ si 808000@1=808000 £ ic 100/808100 (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2001Particulars of mortgage/charge (5 pages)
3 October 2001Return made up to 03/10/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
26 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2000Director resigned (1 page)
28 February 2000Director's particulars changed (1 page)
16 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
29 November 1999Return made up to 03/10/99; full list of members (8 pages)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
13 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Director resigned (1 page)
14 December 1998Return made up to 03/10/98; no change of members (7 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Location of register of members (1 page)
25 November 1997Return made up to 03/10/97; full list of members (8 pages)
25 November 1997Location of register of directors' interests (1 page)
12 August 1997New director appointed (1 page)
4 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/11/96
(8 pages)
20 August 1996Company name changed fortts bakery LIMITED\certificate issued on 21/08/96 (2 pages)
13 June 1996Accounting reference date notified as 31/03 (1 page)
16 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 April 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Ad 13/03/96-14/03/96 £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1996Secretary resigned (1 page)
22 March 1996Company name changed anthony scholes settlement compa ny c LIMITED\certificate issued on 25/03/96 (2 pages)
13 March 1996Memorandum and Articles of Association (6 pages)
4 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 November 1995Company name changed instantasset LIMITED\certificate issued on 08/11/95 (6 pages)
3 October 1995Incorporation (20 pages)