Company NameGrange Bakery Limited
Company StatusDissolved
Company Number04218192
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date8 January 2010 (14 years, 2 months 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 NameAnthony Norman Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(1 day after company formation)
Appointment Duration8 years, 7 months (closed 08 January 2010)
RoleBaker
Correspondence AddressThe Craggs
6 Dixon Wood Close, Lindale
Grange-Over-Sands
Cumbria
LA11 6LN
Secretary NamePaul Tomlinson
NationalityBritish
StatusClosed
Appointed08 April 2002(10 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 January 2010)
RoleCompany Director
Correspondence AddressDevonshire House
Main Street
Grange Over Sands
Cumbria
LA11 6DP
Secretary NameEleanor Elaine Walker
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2010)
RoleCompany Director
Correspondence AddressCrake View
Spark Bridge
Ulverston
Cumbria
LA12 7RR
Director NameEllen Teresa Latham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressLynbeck
School Hill Lindale
Grange Over Sands
Cumbria
LA11 6LE
Director NameAndrew John Thompson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 April 2002)
RoleCo Director
Correspondence Address24 Mosley Street
Barrow In Furness
Cumbria
LA14 2AZ
Director NameDerek Whiteway
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2003)
RoleCo Director
Correspondence Address110 North Lonsdale Road
Ulverston
Cumbria
LA12 9DX
Secretary NameAndrew John Thompson
NationalityBritish
StatusResigned
Appointed17 May 2001(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 April 2002)
RoleCo Director
Correspondence Address24 Mosley Street
Barrow In Furness
Cumbria
LA14 2AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTomlinsons
St John`S Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 25 April 2009 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
26 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
26 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
30 May 2007Administrator's progress report (14 pages)
30 May 2007Administrator's progress report (14 pages)
26 April 2007Notice of extension of period of Administration (1 page)
26 April 2007Notice of extension of period of Administration (1 page)
15 January 2007Administrator's progress report (11 pages)
15 January 2007Administrator's progress report (11 pages)
3 July 2006Result of meeting of creditors (21 pages)
3 July 2006Result of meeting of creditors (21 pages)
8 June 2006Statement of administrator's proposal (19 pages)
8 June 2006Statement of administrator's proposal (19 pages)
10 May 2006Registered office changed on 10/05/06 from: newlyn kents bank road grange over sands cumbria LA11 7EY (1 page)
10 May 2006Registered office changed on 10/05/06 from: newlyn kents bank road grange over sands cumbria LA11 7EY (1 page)
4 May 2006Appointment of an administrator (1 page)
4 May 2006Appointment of an administrator (1 page)
8 February 2006Amended accounts made up to 31 May 2004 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 February 2006Amended accounts made up to 31 May 2004 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 June 2005Return made up to 16/05/05; full list of members (7 pages)
27 June 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 February 2005Return made up to 16/05/04; full list of members (7 pages)
7 February 2005Return made up to 16/05/04; full list of members (7 pages)
1 July 2004Return made up to 16/05/03; full list of members (6 pages)
1 July 2004Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
22 May 2002Return made up to 16/05/02; full list of members (8 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
30 June 2001Particulars of mortgage/charge (6 pages)
30 June 2001Particulars of mortgage/charge (6 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
16 May 2001Incorporation (15 pages)
16 May 2001Incorporation (15 pages)