Company NameCountrybake Limited
Company StatusDissolved
Company Number04910367
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date23 October 2008 (15 years, 6 months ago)

Directors

Director NameCraig Vincent Ensor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2008)
RoleBaker
Correspondence Address61 Regent Street
Church Gresley
Swadlincote
Derbyshire
DE11 9PJ
Director NameKeith Ensor
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2008)
RoleBaker
Correspondence Address13 Brook Close
Findern
Derbyshire
DE65 6BJ
Director NameSteven Nigel Ensor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2008)
RoleBaker
Correspondence Address15 Ascott Drive Bretby On The Hill
Newhall
Swadlincote
Derbyshire
DE11 0JZ
Secretary NameCraig Vincent Ensor
NationalityBritish
StatusClosed
Appointed25 September 2003(1 day after company formation)
Appointment Duration5 years, 1 month (closed 23 October 2008)
RoleBaker
Correspondence Address61 Regent Street
Church Gresley
Swadlincote
Derbyshire
DE11 9PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 23 December 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2005Statement of affairs (8 pages)
5 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2005Registered office changed on 17/06/05 from: unit 2/3 canal street ind est burton on trent staffordshire DE14 3TB (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
31 March 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 October 2003Registered office changed on 10/10/03 from: 2-6 hill street swadlincote derbyshire DE11 8HL (1 page)
3 October 2003Ad 25/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New director appointed (2 pages)