Company NameAllens Bakery Limited
Company StatusDissolved
Company Number04809564
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 9 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
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 NameChristopher Leigh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Fieldfare Way
Limehurst
Ashton Under Lyne
Lancashire
OL7 9TA
Secretary NameSusan Leigh
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleSecretary
Correspondence Address47 Fieldfare Way
Limehurst
Ashton Under Lyne
Lancashire
OL7 9TA
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,240
Cash£34,656
Current Liabilities£19,838

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 24/06/05; full list of members (2 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 24/06/04; full list of members (6 pages)
23 July 2003Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 July 2003Secretary resigned (1 page)