BAKERS DOZEN LIMITED

Register to unlock more data on OkredoRegister

BAKERS DOZEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02787539

Incorporation date

07/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1993)
dot icon29/07/2013
Final Gazette dissolved following liquidation
dot icon29/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon10/01/2012
Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 2012-01-11
dot icon02/05/2011
Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 2011-05-03
dot icon26/04/2011
Statement of affairs with form 4.19
dot icon26/04/2011
Appointment of a voluntary liquidator
dot icon26/04/2011
Resolutions
dot icon07/12/2010
Termination of appointment of Marco White as a director
dot icon07/12/2010
Termination of appointment of Philip Lancashire as a director
dot icon07/12/2010
Termination of appointment of Margaret Harwood as a director
dot icon05/12/2010
Appointment of Mr Robert Clarke as a secretary
dot icon02/12/2010
Termination of appointment of Bernard Lawson as a secretary
dot icon02/12/2010
Termination of appointment of Robert Clarke as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon14/03/2010
Director's details changed for Philip Graham Lancashire on 2010-03-15
dot icon14/03/2010
Director's details changed for Margaret Gillian Harwood on 2010-03-15
dot icon14/03/2010
Director's details changed for Robert David Clarke on 2010-03-15
dot icon27/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Appointment of Mr Bernard George Lawson as a director
dot icon26/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2009
Return made up to 08/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon10/03/2008
Return made up to 08/02/08; full list of members
dot icon10/03/2008
Secretary appointed mr bernard george lawson
dot icon02/03/2008
Appointment Terminated Secretary jean slowik
dot icon08/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon15/03/2007
Return made up to 08/02/07; full list of members
dot icon26/02/2007
Return made up to 08/02/06; full list of members
dot icon08/02/2007
Secretary resigned
dot icon26/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon02/01/2007
Particulars of mortgage/charge
dot icon14/08/2006
Registered office changed on 15/08/06 from: 3 yeoman's row london SW3 2AL
dot icon15/06/2006
Accounts for a small company made up to 2005-03-31
dot icon24/04/2006
Ad 04/04/06--------- £ si 100@1=100 £ ic 100/200
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
Registered office changed on 24/04/06 from: 7TH floor bath house 52 holborn viaduct london greater london EC1A 2FD
dot icon10/08/2005
Registered office changed on 11/08/05 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon23/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Declaration of satisfaction of mortgage/charge
dot icon16/05/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Return made up to 08/02/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon22/09/2004
Nc inc already adjusted 18/08/04
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned;director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New secretary appointed
dot icon26/02/2004
Return made up to 08/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon27/10/2003
Registered office changed on 28/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon18/10/2003
New secretary appointed
dot icon18/10/2003
Secretary resigned
dot icon09/03/2003
Return made up to 08/02/03; full list of members
dot icon09/03/2003
Director resigned
dot icon10/09/2002
Accounts for a small company made up to 2002-03-31
dot icon23/05/2002
Return made up to 08/02/02; full list of members
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 08/02/01; no change of members
dot icon02/04/2001
Registered office changed on 03/04/01 from: 317 high holborn southampton house london WC1V 7NL
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon18/10/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon18/05/2000
Return made up to 08/02/00; full list of members
dot icon17/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon25/01/2000
Certificate of change of name
dot icon22/01/2000
Accounts made up to 1999-03-31
dot icon24/03/1999
Return made up to 08/02/99; no change of members
dot icon14/03/1999
Registered office changed on 15/03/99 from: york house 37 high street, seal sevenoaks kent TN15 0AN
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Accounts made up to 1998-03-31
dot icon16/02/1998
Return made up to 08/02/98; full list of members
dot icon03/01/1998
Accounts made up to 1997-03-31
dot icon03/04/1997
Certificate of change of name
dot icon24/02/1997
Return made up to 08/02/97; full list of members
dot icon10/12/1996
Accounts made up to 1996-03-31
dot icon24/02/1996
Return made up to 08/02/96; no change of members
dot icon14/12/1995
Accounts made up to 1995-03-31
dot icon26/02/1995
Return made up to 08/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounts made up to 1994-03-31
dot icon22/03/1994
Return made up to 08/02/94; full list of members
dot icon18/05/1993
Resolutions
dot icon29/04/1993
Ad 20/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1993
Accounting reference date notified as 31/03
dot icon21/02/1993
Secretary resigned
dot icon07/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Peter
Director
30/01/2000 - 16/07/2002
20
NOTEHOLD LIMITED
Nominee Secretary
07/02/1993 - 07/02/1993
683
Harwood, Margaret Gillian
Director
30/01/2000 - 02/12/2010
8
Taylor, Nicholas James Anthony Vye
Director
30/01/2000 - 31/03/2004
16
White, Marco Pierre
Director
18/05/2005 - 02/09/2010
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKERS DOZEN LIMITED

BAKERS DOZEN LIMITED is an(a) Dissolved company incorporated on 07/02/1993 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKERS DOZEN LIMITED?

toggle

BAKERS DOZEN LIMITED is currently Dissolved. It was registered on 07/02/1993 and dissolved on 29/07/2013.

Where is BAKERS DOZEN LIMITED located?

toggle

BAKERS DOZEN LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does BAKERS DOZEN LIMITED do?

toggle

BAKERS DOZEN LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for BAKERS DOZEN LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved following liquidation.