Company NameAnne's Bakery Limited
Company StatusDissolved
Company Number03249007
CategoryPrivate Limited Company
Incorporation Date12 September 1996(27 years, 7 months ago)
Dissolution Date30 June 2010 (13 years, 9 months ago)
Previous NameInhoco 554 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMr Michael John Quinlan
NationalityBritish
StatusClosed
Appointed11 November 1996(2 months after company formation)
Appointment Duration13 years, 7 months (closed 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameLyndale Foods Limited (Corporation)
StatusClosed
Appointed22 May 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 30 June 2010)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameLyndale Group Limited (Corporation)
StatusClosed
Appointed03 July 2002(5 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 30 June 2010)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address11 Burford Lane
Lymm
Cheshire
WA13 0SG
Director NameMr Michael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Final Gazette dissolved following liquidation (1 page)
31 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
1 July 2009Registered office changed on 01/07/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
1 July 2009Registered office changed on 01/07/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
(1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
11 June 2009Registered office changed on 11/06/2009 from 48A school road sale cheshire M33 7XE (1 page)
11 June 2009Registered office changed on 11/06/2009 from 48A school road sale cheshire M33 7XE (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 November 2007Full accounts made up to 30 September 2006 (8 pages)
21 November 2007Full accounts made up to 30 September 2006 (8 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
30 January 2006Full accounts made up to 30 September 2005 (9 pages)
30 January 2006Full accounts made up to 30 September 2005 (9 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 July 2005Full accounts made up to 30 September 2004 (7 pages)
28 July 2005Full accounts made up to 30 September 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 July 2004Full accounts made up to 30 September 2003 (7 pages)
16 July 2004Full accounts made up to 30 September 2003 (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 March 2003Full accounts made up to 30 September 2002 (7 pages)
27 March 2003Full accounts made up to 30 September 2002 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002Auditor's resignation (2 pages)
30 August 2002Auditor's resignation (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (7 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
18 June 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road kearsley bolton BL4 8NB (1 page)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road kearsley bolton BL4 8NB (1 page)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
9 March 1999Full accounts made up to 30 September 1998 (16 pages)
9 March 1999Full accounts made up to 30 September 1998 (16 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
11 June 1998Full accounts made up to 30 September 1997 (17 pages)
11 June 1998Full accounts made up to 30 September 1997 (17 pages)
29 January 1998Return made up to 31/12/97; no change of members (7 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; no change of members (7 pages)
12 October 1997Return made up to 12/09/97; full list of members (6 pages)
12 October 1997Return made up to 12/09/97; full list of members (6 pages)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: dennis house marsden street manchester M2 1JD (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
14 November 1996Company name changed inhoco 554 LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed inhoco 554 LIMITED\certificate issued on 15/11/96 (2 pages)
12 September 1996Incorporation (21 pages)