Company NameBath Bakery Limited
Company StatusDissolved
Company Number05066836
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMark Slevin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed20 May 2011(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameJoyce Mary Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelsea Road
Lower Weston
Bath
Somerset
BA1 3DU
Secretary NameMr Robert Pender
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Weston Crescent
Horfield
Bristol
BS7 8US
Secretary NameMr Christopher Ian Piff
NationalityBritish
StatusResigned
Appointed18 December 2004(9 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Ruett Lane
Farrington Gurney
Bristol
BS39 6UP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebathbakery.co.uk

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bacalar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,128
Cash£111,938
Current Liabilities£351,637

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2018Final Gazette dissolved following liquidation (1 page)
24 July 2018Notice of move from Administration to Dissolution (20 pages)
9 February 2018Administrator's progress report (16 pages)
11 January 2018Notice of extension of period of Administration (3 pages)
16 August 2017Administrator's progress report (21 pages)
16 August 2017Administrator's progress report (21 pages)
25 February 2017Statement of affairs with form 2.14B (8 pages)
25 February 2017Statement of affairs with form 2.14B (8 pages)
23 February 2017Notice of deemed approval of proposals (1 page)
23 February 2017Notice of deemed approval of proposals (1 page)
14 February 2017Statement of administrator's proposal (41 pages)
14 February 2017Statement of administrator's proposal (41 pages)
1 February 2017Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 1 February 2017 (2 pages)
31 January 2017Appointment of an administrator (1 page)
31 January 2017Appointment of an administrator (1 page)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013 (1 page)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Appointment of Mark Slevin as a director (3 pages)
24 August 2011Appointment of Mark Slevin as a director (3 pages)
24 August 2011Termination of appointment of Joyce Jones as a director (2 pages)
24 August 2011Termination of appointment of Joyce Jones as a director (2 pages)
20 June 2011Termination of appointment of Christopher Piff as a secretary (1 page)
20 June 2011Termination of appointment of Christopher Piff as a secretary (1 page)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
16 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 March 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
8 March 2004Incorporation (19 pages)
8 March 2004Incorporation (19 pages)