Company NameDolphins Bakery Limited
Company StatusDissolved
Company Number04715734
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date4 April 2016 (8 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 NameMr Barrie James Oliver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address2 Firtrees Grove
Burnley
Lancashire
BB12 9BA
Secretary NameLynne Oliver
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Fir Trees Grove
Higham
Burnley
Lancashire
BB12 9BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£5,050
Cash£3,241
Current Liabilities£51,231

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
28 October 2015Liquidators' statement of receipts and payments to 22 August 2015 (16 pages)
28 October 2015Liquidators' statement of receipts and payments to 22 August 2015 (16 pages)
28 October 2015Liquidators statement of receipts and payments to 22 August 2015 (16 pages)
29 October 2014Liquidators' statement of receipts and payments to 22 August 2014 (14 pages)
29 October 2014Liquidators statement of receipts and payments to 22 August 2014 (14 pages)
29 October 2014Liquidators' statement of receipts and payments to 22 August 2014 (14 pages)
12 September 2013Statement of affairs with form 4.19 (8 pages)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2013Statement of affairs with form 4.19 (8 pages)
30 August 2013Registered office address changed from Units 10/11 Smallshaw Industrial Estate Burnley Lancashire BB12 6JN on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from Units 10/11 Smallshaw Industrial Estate Burnley Lancashire BB12 6JN on 30 August 2013 (2 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Barrie James Oliver on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Barrie James Oliver on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Barrie James Oliver on 1 March 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
30 March 2009Return made up to 28/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 March 2005Return made up to 28/03/05; full list of members (6 pages)
21 March 2005Return made up to 28/03/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
11 June 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
15 May 2004Return made up to 28/03/04; full list of members (6 pages)
15 May 2004Return made up to 28/03/04; full list of members (6 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)