Trafford Park
Manchester
Greater Manchester
M17 1PP
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 January 2014) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Director Name | Ian Christopher Alford |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Corporate Finance Consultant |
Correspondence Address | Cobham Lambourne Wood Cabinteely County Dublin Irish |
Director Name | Mr Martin Christopher Davey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Bolton Row Peasemore Newbury Berkshire RG20 7JW |
Director Name | Mr Michael John McCambridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP |
Secretary Name | Mr Martin Christopher Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bolton Row Peasemore Newbury Berkshire RG20 7JW |
Registered Address | Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
9 September 2013 | Termination of appointment of Michael John Mccambridge as a director on 27 July 2013 (1 page) |
9 September 2013 | Termination of appointment of Michael Mccambridge as a director (1 page) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
4 June 2013 | Company name changed lisa bakery LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed lisa bakery LIMITED\certificate issued on 04/06/13
|
7 December 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 7 December 2012 (1 page) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 September 2010 | Secretary's details changed for Dlc Company Services Ltd on 19 July 2010 (1 page) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Dlc Company Services Ltd on 19 July 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Michael John Mccambridge on 19 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Michael John Mccambridge on 19 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 December 2009 | Appointment of Mr Mark Steven Devine as a director (2 pages) |
29 December 2009 | Appointment of Mr Mark Steven Devine as a director (2 pages) |
28 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 August 2009 | Accounts made up to 31 July 2008 (5 pages) |
29 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page) |
29 May 2009 | Appointment Terminated Director martin davey (1 page) |
29 May 2009 | Appointment terminated director martin davey (1 page) |
28 October 2008 | Appointment terminated secretary martin davey (1 page) |
28 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 October 2008 | Appointment Terminated Secretary martin davey (1 page) |
28 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 October 2008 | Secretary appointed dlc company services LTD (1 page) |
28 October 2008 | Secretary appointed dlc company services LTD (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from sixbury house, bury close st. Ives huntingdon cambridgeshire PE27 6WB (1 page) |
4 September 2008 | Appointment Terminated Director ian alford (1 page) |
4 September 2008 | Appointment terminated director ian alford (1 page) |
9 August 2007 | Company name changed surebeam LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed surebeam LIMITED\certificate issued on 09/08/07 (2 pages) |
19 July 2007 | Incorporation (16 pages) |
19 July 2007 | Incorporation (16 pages) |