Company NameDion's Patisseries Limited
Company StatusDissolved
Company Number03142520
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date23 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDion Robert Shillington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(2 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 23 May 2012)
RoleCompany Director
Correspondence AddressFlat 10 Tewit Well Court
7 Leeds Road
Harrogate
HG2 8AW
Secretary NameTracey Sarah Shillington
NationalityBritish
StatusClosed
Appointed18 January 1996(2 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 23 May 2012)
RoleCompany Director
Correspondence Address539 Huntington Road
York
North Yorkshire
YO32 9PY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
18 January 2012Liquidators statement of receipts and payments to 10 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
8 July 2011Court order insolvency:- replacement of liquidator (3 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Court order insolvency:- replacement of liquidator (3 pages)
8 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
23 December 2010Registered office address changed from 4 Guardian Park Station Estate Tadcaster LS24 9SG on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 4 Guardian Park Station Estate Tadcaster LS24 9SG on 23 December 2010 (2 pages)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
(1 page)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2009Statement of affairs with form 4.19 (6 pages)
17 December 2009Statement of affairs with form 4.19 (6 pages)
17 December 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 March 2008Return made up to 29/12/07; full list of members (3 pages)
6 March 2008Return made up to 29/12/07; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
25 June 2007Registered office changed on 25/06/07 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
8 June 2007Total exemption full accounts made up to 31 January 2006 (14 pages)
8 June 2007Total exemption full accounts made up to 31 January 2006 (14 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 February 2006Return made up to 29/12/05; full list of members (6 pages)
6 February 2006Return made up to 29/12/05; full list of members (6 pages)
4 July 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Return made up to 29/12/04; full list of members (6 pages)
8 March 2005Return made up to 29/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Return made up to 29/12/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 February 2003Return made up to 29/12/02; full list of members (6 pages)
10 February 2003Return made up to 29/12/02; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 February 2001Return made up to 29/12/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 January 2000 (12 pages)
27 July 2000Full accounts made up to 31 January 2000 (12 pages)
25 January 2000Return made up to 29/12/99; full list of members (6 pages)
25 January 2000Return made up to 29/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
31 January 1999Return made up to 29/12/98; no change of members (4 pages)
31 January 1999Return made up to 29/12/98; no change of members (4 pages)
14 October 1998Full accounts made up to 31 January 1998 (12 pages)
14 October 1998Full accounts made up to 31 January 1998 (12 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 January 1997 (12 pages)
18 August 1997Full accounts made up to 31 January 1997 (12 pages)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
19 January 1997Return made up to 29/12/96; full list of members (6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
18 February 1996Registered office changed on 18/02/96 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Accounting reference date notified as 31/01 (1 page)
18 February 1996Registered office changed on 18/02/96 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
18 February 1996Accounting reference date notified as 31/01 (1 page)
16 January 1996Registered office changed on 16/01/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
29 December 1995Incorporation (28 pages)