Garden Suburbs
Oldham
Lancashire
OL8 3AE
Director Name | Jon Stainthorpe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Wilton Street Chadderton Oldham OL9 7NZ |
Director Name | Joan Stainthorpe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Bakery |
Country of Residence | England |
Correspondence Address | 22 Northgate Garden Suburbs Oldham OL8 3AE |
Secretary Name | Joan Stainthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Bakery |
Country of Residence | England |
Correspondence Address | 22 Northgate Garden Suburbs Oldham OL8 3AE |
Director Name | Jon Stainthorpe |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Wilton Street Chadderton Oldham OL9 7NZ |
Director Name | Nicola Stainthorpe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copster Hall 122-130 Copster Hill Road Oldham Lancashire OL8 1QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cakebakers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6781911 |
Telephone region | Manchester |
Registered Address | 1a Wilton Street Chadderton Oldham OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
10 at £1 | Jon Stainthorpe 8.33% Ordinary B |
---|---|
10 at £1 | Nicola Kerr 8.33% Ordinary B |
50 at £1 | Alec Stainthorpe 41.67% Ordinary A |
50 at £1 | Joan Stainthorpe 41.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £109,676 |
Cash | £137,322 |
Current Liabilities | £130,267 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 March 2001 | Delivered on: 22 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 122 to 130 copsterhill rd,oldham lancashire; LA76025. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 February 2001 | Delivered on: 5 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2022 | Application to strike the company off the register (1 page) |
20 December 2021 | Termination of appointment of Joan Stainthorpe as a secretary on 19 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Joan Stainthorpe as a director on 19 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Nicola Stainthorpe as a director on 19 December 2021 (1 page) |
20 December 2021 | Cessation of Joan Stainthorpe as a person with significant control on 19 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Jon Stainthorpe as a director on 19 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 September 2020 | Registered office address changed from Copster Hall 122-130 Copster Hill Road Oldham Lancashire OL8 1QQ to 1a Wilton Street Chadderton Oldham OL9 7NZ on 16 September 2020 (1 page) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
25 September 2018 | Satisfaction of charge 1 in full (1 page) |
25 September 2018 | Satisfaction of charge 2 in full (2 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Nicola Kerr on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Nicola Kerr on 21 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Appointment of Nicola Kerr as a director (2 pages) |
3 August 2012 | Appointment of Jon Stainthorpe as a director (2 pages) |
3 August 2012 | Appointment of Nicola Kerr as a director (2 pages) |
3 August 2012 | Appointment of Jon Stainthorpe as a director (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Joan Stainthorpe on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alec Stainthorpe on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Joan Stainthorpe on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Alec Stainthorpe on 15 December 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2008 | Return made up to 15/12/07; no change of members
|
2 February 2008 | Return made up to 15/12/07; no change of members
|
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Nc inc already adjusted 12/08/06 (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Ad 12/08/06--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
29 August 2006 | Nc inc already adjusted 12/08/06 (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Ad 12/08/06--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
10 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 70 medway road oldham lancashire OL8 4NP (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 70 medway road oldham lancashire OL8 4NP (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 05/01/01; full list of members
|
7 February 2001 | Return made up to 05/01/01; full list of members
|
27 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (20 pages) |
5 January 2000 | Incorporation (20 pages) |