Company NameBasger's Bakery Limited
Company StatusDissolved
Company Number05103783
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameDealwick Ltd

Business Activity

Section CManufacturing
SIC 2124Manufacture of wallpaper
SIC 17240Manufacture of wallpaper

Directors

Director NameRichard Paul Basger
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(2 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2006)
RoleSales Rep
Correspondence Address15 Rossall Avenue
Radcliffe
Manchester
Lancashire
M26 1JD
Secretary NameMr Stuart Philip Basger
NationalityBritish
StatusClosed
Appointed16 June 2004(2 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Hall Road
Whitefield
Manchester
Lancashire
M45 7QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Edwards Veeder, Brunswick
Square, Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
12 May 2006Application for striking-off (1 page)
3 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 April 2005Return made up to 16/04/05; full list of members (6 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
23 February 2005Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2005Company name changed dealwick LTD\certificate issued on 21/02/05 (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
16 April 2004Incorporation (9 pages)