BAKERS PRIDE EUROPE LIMITED

Register to unlock more data on OkredoRegister

BAKERS PRIDE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543072

Incorporation date

24/09/1990

Size

Full

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon05/02/2010
Final Gazette dissolved following liquidation
dot icon05/11/2009
Liquidators' statement of receipts and payments to 2009-10-28
dot icon05/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon19/08/2009
Liquidators' statement of receipts and payments to 2009-08-14
dot icon28/05/2009
Receiver's abstract of receipts and payments to 2009-03-30
dot icon28/05/2009
Notice of ceasing to act as receiver or manager
dot icon08/03/2009
Liquidators' statement of receipts and payments to 2009-02-14
dot icon30/08/2008
Liquidators' statement of receipts and payments to 2008-08-14
dot icon20/07/2008
Receiver's abstract of receipts and payments to 2008-06-01
dot icon21/08/2007
Statement of affairs
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Appointment of a voluntary liquidator
dot icon09/08/2007
Registered office changed on 10/08/07 from: 93 queen street sheffield S1 1WF
dot icon01/08/2007
Receiver's abstract of receipts and payments
dot icon22/08/2006
Administrative Receiver's report
dot icon20/08/2006
Statement of Affairs in administrative receivership following report to creditors
dot icon13/06/2006
Registered office changed on 14/06/06 from: four lane ends oakerthorpe alfreton derbyshire DE55 7LN
dot icon11/06/2006
Appointment of receiver/manager
dot icon18/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Secretary resigned
dot icon28/01/2005
New director appointed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon14/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 25/09/04; full list of members
dot icon09/08/2004
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 25/09/03; full list of members
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Director resigned
dot icon24/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon06/10/2002
Return made up to 25/09/02; full list of members
dot icon27/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon01/10/2001
Return made up to 25/09/01; full list of members
dot icon20/08/2001
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon02/07/2001
Registered office changed on 03/07/01 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN
dot icon18/04/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon04/04/2001
Full accounts made up to 2000-04-30
dot icon30/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Auditor's resignation
dot icon27/11/2000
Auditor's resignation
dot icon27/11/2000
Declaration of assistance for shares acquisition
dot icon27/11/2000
Registered office changed on 28/11/00 from: wealden industrial estate farningham road crowborough east sussex TN6 2JR
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Secretary resigned;director resigned
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Return made up to 25/09/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon10/02/2000
Accounts for a small company made up to 1999-04-30
dot icon09/11/1999
Return made up to 25/09/99; full list of members
dot icon03/06/1999
£ ic 7340/7158 09/04/99 £ sr 182@1=182
dot icon15/04/1999
Resolutions
dot icon01/12/1998
Return made up to 25/09/98; full list of members
dot icon01/12/1998
Secretary's particulars changed;director's particulars changed
dot icon18/11/1998
Accounts for a small company made up to 1998-04-30
dot icon22/10/1998
New director appointed
dot icon01/03/1998
Accounts for a small company made up to 1997-04-30
dot icon02/12/1997
Particulars of contract relating to shares
dot icon02/12/1997
Ad 07/04/97--------- £ si 358@1
dot icon02/12/1997
Ad 07/04/97--------- £ si 6732@1
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Resolutions
dot icon20/10/1997
Return made up to 25/09/97; no change of members
dot icon02/12/1996
Registered office changed on 03/12/96 from: unit 13 millbrook business park crowborough east sussex TN6 3JZ
dot icon02/11/1996
Accounts for a small company made up to 1996-04-30
dot icon29/09/1996
Return made up to 25/09/96; full list of members
dot icon12/12/1995
Accounting reference date extended from 31/12 to 30/04
dot icon06/12/1995
Return made up to 25/09/95; change of members
dot icon16/10/1995
Ad 29/09/95--------- £ si 125@1=125 £ ic 125/250
dot icon03/10/1995
Conve 29/09/95
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Ad 30/12/94--------- £ si 25@1=25 £ ic 100/125
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 25/09/94; no change of members
dot icon15/08/1994
Accounts for a small company made up to 1993-12-31
dot icon24/07/1994
Particulars of mortgage/charge
dot icon23/12/1993
Auditor's resignation
dot icon14/12/1993
New director appointed
dot icon27/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/11/1993
Return made up to 25/09/93; full list of members
dot icon06/10/1993
Registered office changed on 07/10/93 from: old colony house south king street manchester M2 6DU
dot icon19/08/1993
Particulars of mortgage/charge
dot icon17/05/1993
Particulars of mortgage/charge
dot icon16/10/1992
Return made up to 25/09/92; full list of members
dot icon16/10/1992
Secretary's particulars changed
dot icon10/08/1992
Accounts for a small company made up to 1991-12-31
dot icon17/10/1991
Return made up to 25/09/91; full list of members
dot icon24/10/1990
Ad 25/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1990
Accounting reference date notified as 31/12
dot icon27/09/1990
Director resigned
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Patrick
Director
04/01/2005 - 31/01/2006
20
Barnes, Mark
Director
20/11/2000 - 07/01/2003
32
Yarwood, Clive Graham
Director
20/11/2000 - Present
17
Beesley, Martin Richard
Director
01/12/1993 - 31/07/2004
4
Connolly, Linda
Director
24/02/2006 - Present
5

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 PRIDE EUROPE LIMITED

BAKERS PRIDE EUROPE LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 3 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 PRIDE EUROPE LIMITED?

toggle

BAKERS PRIDE EUROPE LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 05/02/2010.

Where is BAKERS PRIDE EUROPE LIMITED located?

toggle

BAKERS PRIDE EUROPE LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does BAKERS PRIDE EUROPE LIMITED do?

toggle

BAKERS PRIDE EUROPE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BAKERS PRIDE EUROPE LIMITED?

toggle

The latest filing was on 05/02/2010: Final Gazette dissolved following liquidation.