Company NameCake Bakers Limited
Company StatusDissolved
Company Number03902518
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameAlec Stainthorpe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Northgate
Garden Suburbs
Oldham
Lancashire
OL8 3AE
Director NameJon Stainthorpe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Director NameJoan Stainthorpe
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleBakery
Country of ResidenceEngland
Correspondence Address22 Northgate
Garden Suburbs
Oldham
OL8 3AE
Secretary NameJoan Stainthorpe
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleBakery
Country of ResidenceEngland
Correspondence Address22 Northgate
Garden Suburbs
Oldham
OL8 3AE
Director NameJon Stainthorpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Director NameNicola Stainthorpe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopster Hall
122-130 Copster Hill Road
Oldham
Lancashire
OL8 1QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecakebakers.co.uk
Email address[email protected]
Telephone0161 6781911
Telephone regionManchester

Location

Registered Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Shareholders

10 at £1Jon Stainthorpe
8.33%
Ordinary B
10 at £1Nicola Kerr
8.33%
Ordinary B
50 at £1Alec Stainthorpe
41.67%
Ordinary A
50 at £1Joan Stainthorpe
41.67%
Ordinary A

Financials

Year2014
Net Worth£109,676
Cash£137,322
Current Liabilities£130,267

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 March 2001Delivered 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 2001Delivered 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

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
7 January 2022Application to strike the company off the register (1 page)
20 December 2021Termination of appointment of Joan Stainthorpe as a secretary on 19 December 2021 (1 page)
20 December 2021Termination of appointment of Joan Stainthorpe as a director on 19 December 2021 (1 page)
20 December 2021Termination of appointment of Nicola Stainthorpe as a director on 19 December 2021 (1 page)
20 December 2021Cessation of Joan Stainthorpe as a person with significant control on 19 December 2021 (1 page)
20 December 2021Termination of appointment of Jon Stainthorpe as a director on 19 December 2021 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Registered 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 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
25 September 2018Satisfaction of charge 1 in full (1 page)
25 September 2018Satisfaction of charge 2 in full (2 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 November 2016Director's details changed for Nicola Kerr on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Nicola Kerr on 21 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120
(7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120
(7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(7 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(7 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 120
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
3 August 2012Appointment of Nicola Kerr as a director (2 pages)
3 August 2012Appointment of Jon Stainthorpe as a director (2 pages)
3 August 2012Appointment of Nicola Kerr as a director (2 pages)
3 August 2012Appointment of Jon Stainthorpe as a director (2 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Joan Stainthorpe on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Alec Stainthorpe on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Joan Stainthorpe on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Alec Stainthorpe on 15 December 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 15/12/08; full list of members (4 pages)
4 February 2009Return made up to 15/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Return made up to 15/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2008Return made up to 15/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2006Return made up to 15/12/06; full list of members (7 pages)
22 December 2006Return made up to 15/12/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Nc inc already adjusted 12/08/06 (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 August 2006Ad 12/08/06--------- £ si 118@1=118 £ ic 2/120 (2 pages)
29 August 2006Nc inc already adjusted 12/08/06 (2 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 August 2006Ad 12/08/06--------- £ si 118@1=118 £ ic 2/120 (2 pages)
4 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Return made up to 20/12/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2004Return made up to 05/01/04; full list of members (7 pages)
17 January 2004Return made up to 05/01/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
10 March 2003Return made up to 05/01/03; full list of members (7 pages)
10 March 2003Return made up to 05/01/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
27 January 2002Return made up to 05/01/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Registered office changed on 04/07/01 from: 70 medway road oldham lancashire OL8 4NP (1 page)
4 July 2001Registered office changed on 04/07/01 from: 70 medway road oldham lancashire OL8 4NP (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (20 pages)
5 January 2000Incorporation (20 pages)