Company NameThe Global Cake Company, Limited
Company StatusDissolved
Company Number05017896
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date12 February 2009 (15 years, 2 months ago)
Previous NameInhoco 3048 Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameJohn Michael Beadle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(2 months after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2009)
RolePresident And Chief Operating
Correspondence Address12561 Danbury Way
Rosemount
Minneapolis Mn 55068
United States
Secretary NameDiane Hatton
NationalityBritish
StatusClosed
Appointed09 December 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2009)
RoleCompany Director
Correspondence Address20 Wotton Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8XR
Director NameDoug Olsem
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2009)
RoleCompany Director
Correspondence Address228 Lochland Hill Drive
Marshall
56258 Lyon
Foreign
Director NameMr Michael Christopher Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Long Lane
Heath Charnock
Chorley
Lancashire
PR6 9EF
Director NameTracy Burr
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2004(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2008)
RoleChief Financial Officer
Correspondence Address1403 Ridgeway Road
Marshall
Minneapolis Mn 56258
Foreign
Director NameScott Gerard May
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2004(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleEuropean Financial Director
Correspondence Address53 Bellis Way Walton Park
Walton Le Dale
Preston
Lancashire
PR5 4NS
Director NameChuck Weum
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2004(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2005)
RoleManaging Director
Correspondence Address14848 Langdon Place
Eden Prairie
Mn 55347
United States
Secretary NameScott Gerard May
NationalityAmerican
StatusResigned
Appointed14 February 2005(1 year, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence Address53 Bellis Way Walton Park
Walton Le Dale
Preston
Lancashire
PR5 4NS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Deloitte & Touche Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2008Director resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 20 marathon place leyland preston lancashire PR26 7QN (1 page)
19 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2007Appointment of a voluntary liquidator (1 page)
19 November 2007Declaration of solvency (7 pages)
19 November 2007Resolution re. Power of liq (1 page)
13 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2007Ad 12/04/07--------- £ si 2251212@1=2251212 £ ic 1/2251213 (2 pages)
8 June 2007Nc inc already adjusted 12/04/07 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Return made up to 16/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
30 October 2006New director appointed (2 pages)
8 February 2006Return made up to 16/01/06; full list of members (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
23 February 2005Return made up to 16/01/05; full list of members (3 pages)
23 February 2005Location of register of members (1 page)
10 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 August 2004Registered office changed on 02/08/04 from: 100 barbirolli square manchester M2 3AB (1 page)
8 May 2004Memorandum and Articles of Association (12 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
19 March 2004Company name changed inhoco 3048 LIMITED\certificate issued on 19/03/04 (2 pages)
16 January 2004Incorporation (18 pages)