Company NameJ Cooks Bake House Ltd
Company StatusDissolved
Company Number07208495
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)
Previous NameMay Takeaway Ltd

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
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Jamie Ross Clorley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mills Way
Crewe
Cheshire
CW1 4TF

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1000 at £1Jamie Ross Clorley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
29 August 2013Liquidators' statement of receipts and payments to 25 June 2013 (11 pages)
29 August 2013Liquidators statement of receipts and payments to 25 June 2013 (11 pages)
3 July 2012Statement of affairs with form 4.19 (9 pages)
3 July 2012Registered office address changed from 16 Upper Market Square Hanley Stoke on Trent Staffordshire ST1 1NS England on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 16 Upper Market Square Hanley Stoke on Trent Staffordshire ST1 1NS England on 3 July 2012 (2 pages)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1,000
(3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Registered office address changed from 16 Upper Market Square Hanley Stoke on Trent ST1 2JE United Kingdom on 18 April 2011 (1 page)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2010Registered office address changed from Church Street Malpas Cheshire SY14 8NN United Kingdom on 23 November 2010 (1 page)
12 November 2010Company name changed may takeaway LTD\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
12 November 2010Change of name notice (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)