Company NameM & A Bakeries Limited
DirectorMartin Christopher Davey
Company StatusDissolved
Company Number03536318
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years ago)
Previous NameNeve Designs 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

Director NameMartin Christopher Davey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(3 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RoleManager
Correspondence Address25 The Mere
Cheadle Hulme
Cheadle
Cheshire
SK8 5LA
Secretary NameStephen Andrew Foster
NationalityBritish
StatusResigned
Appointed20 April 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressScottish Mutual House
35 Peter Street
Manchester
M2 5BG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2007Liquidators statement of receipts and payments (6 pages)
2 March 2007Liquidators statement of receipts and payments (6 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state rel/liq 14/05/03 (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george st manchester lancashire M1 4HA (1 page)
12 February 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (6 pages)
15 February 2000Secretary resigned (1 page)
11 February 2000Appointment of a voluntary liquidator (1 page)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Statement of affairs (16 pages)
9 February 2000Registered office changed on 09/02/00 from: 60/62 market street wigan WN1 1HX (1 page)
24 March 1999Return made up to 27/03/99; full list of members (6 pages)
6 November 1998Registered office changed on 06/11/98 from: 25 the mere cheadle hulme stockport cheshire SK8 5LA (1 page)
16 June 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
5 June 1998Particulars of mortgage/charge (7 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
27 April 1998Director resigned (1 page)
17 April 1998Company name changed neve designs LIMITED\certificate issued on 20/04/98 (2 pages)
27 March 1998Incorporation (16 pages)