Company NamePeter's Homemade Bakery Limited
Company StatusDissolved
Company Number06131500
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameMrs Shirley Anne Ryder
NationalityBritish
StatusClosed
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMrs Shirley Anne Ryder
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMichelle Clayton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleAccounts Clerk
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU
Director NameMr Graham Peter Ryder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN

Contact

Telephone0161 2242659
Telephone regionManchester

Location

Registered Address4 Riding Close
Sale
Cheshire
M33 2ZP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£10,404
Cash£5,037
Current Liabilities£73,523

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (1 page)
14 April 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
12 April 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 4 Riding Close Sale Cheshire M33 2ZP on 12 April 2023 (1 page)
27 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
25 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
27 October 2022Change of details for Mrs Shirley Ryder as a person with significant control on 27 October 2022 (2 pages)
26 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
20 October 2021Director's details changed for Mrs Shirley Anne Ryder on 20 October 2021 (2 pages)
20 October 2021Change of details for Mrs Shirley Ryder as a person with significant control on 15 October 2021 (2 pages)
17 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
31 January 2020Cessation of Graham Peter Ryder as a person with significant control on 7 July 2019 (1 page)
31 January 2020Change of details for Mrs Shirley Ryder as a person with significant control on 7 July 2019 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
21 July 2019Termination of appointment of Graham Peter Ryder as a director on 7 July 2019 (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Secretary's details changed for Mrs Shirley Anne Ryder on 2 March 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Shirley Anne Ryder on 2 March 2017 (1 page)
28 February 2017Director's details changed for Graham Peter Ryder on 6 April 2016 (2 pages)
28 February 2017Director's details changed for Mrs Shirley Anne Ryder on 6 April 2016 (2 pages)
28 February 2017Director's details changed for Graham Peter Ryder on 6 April 2016 (2 pages)
28 February 2017Director's details changed for Mrs Shirley Anne Ryder on 6 April 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Director's details changed for Shirley Anne Ryder on 31 January 2014 (2 pages)
9 May 2014Director's details changed for Shirley Anne Ryder on 31 January 2014 (2 pages)
9 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 August 2013Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom on 15 August 2013 (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
31 August 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
16 June 2011Registered office address changed from 151 Lloyd Street South Fallowfield Manchester M14 7LA on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 151 Lloyd Street South Fallowfield Manchester M14 7LA on 16 June 2011 (1 page)
1 June 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
1 June 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Graham Peter Ryder on 24 February 2010 (2 pages)
2 March 2010Director's details changed for Graham Peter Ryder on 24 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 February 2010Appointment of Shirley Ryder as a director (5 pages)
22 February 2010Appointment of Shirley Ryder as a director (5 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 June 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
25 June 2007Accounting reference date extended from 29/02/08 to 31/05/08 (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007Ad 28/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2007Incorporation (22 pages)
28 February 2007Incorporation (22 pages)