Bishopsgate
Manchester
M2 3WQ
Director Name | Joyce Mary Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chelsea Road Lower Weston Bath Somerset BA1 3DU |
Secretary Name | Mr Robert Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Weston Crescent Horfield Bristol BS7 8US |
Secretary Name | Mr Christopher Ian Piff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Hawthorns Ruett Lane Farrington Gurney Bristol BS39 6UP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bathbakery.co.uk |
---|
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bacalar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,128 |
Cash | £111,938 |
Current Liabilities | £351,637 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Notice of move from Administration to Dissolution (20 pages) |
9 February 2018 | Administrator's progress report (16 pages) |
11 January 2018 | Notice of extension of period of Administration (3 pages) |
16 August 2017 | Administrator's progress report (21 pages) |
16 August 2017 | Administrator's progress report (21 pages) |
25 February 2017 | Statement of affairs with form 2.14B (8 pages) |
25 February 2017 | Statement of affairs with form 2.14B (8 pages) |
23 February 2017 | Notice of deemed approval of proposals (1 page) |
23 February 2017 | Notice of deemed approval of proposals (1 page) |
14 February 2017 | Statement of administrator's proposal (41 pages) |
14 February 2017 | Statement of administrator's proposal (41 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
31 January 2017 | Appointment of an administrator (1 page) |
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 3 Chelsea Road Bath Avon BA1 3DU on 9 October 2013 (1 page) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Appointment of Mark Slevin as a director (3 pages) |
24 August 2011 | Appointment of Mark Slevin as a director (3 pages) |
24 August 2011 | Termination of appointment of Joyce Jones as a director (2 pages) |
24 August 2011 | Termination of appointment of Joyce Jones as a director (2 pages) |
20 June 2011 | Termination of appointment of Christopher Piff as a secretary (1 page) |
20 June 2011 | Termination of appointment of Christopher Piff as a secretary (1 page) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 08/03/05; full list of members
|
10 March 2005 | Return made up to 08/03/05; full list of members
|
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (19 pages) |
8 March 2004 | Incorporation (19 pages) |