CRANTOCK BAKERY LIMITED

Register to unlock more data on OkredoRegister

CRANTOCK BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04467502

Incorporation date

20/06/2002

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon02/10/2021
Final Gazette dissolved following liquidation
dot icon02/07/2021
Notice of move from Administration to Dissolution
dot icon08/02/2021
Administrator's progress report
dot icon07/08/2020
Administrator's progress report
dot icon17/07/2020
Notice of extension of period of Administration
dot icon07/02/2020
Administrator's progress report
dot icon15/08/2019
Administrator's progress report
dot icon14/08/2019
Notice of resignation of an administrator
dot icon14/03/2019
Notice of extension of period of Administration
dot icon19/02/2019
Administrator's progress report
dot icon03/10/2018
Result of meeting of creditors
dot icon07/09/2018
Statement of affairs with form AM02SOA
dot icon07/09/2018
Statement of administrator's proposal
dot icon31/07/2018
Registered office address changed from Unit 2 Lodge Way Indian Queens Industrial Estate St Columb Cornwall TR9 6TF to 4 Hardman Square Spinningfields Manchester M3 3EB on 2018-07-31
dot icon26/07/2018
Appointment of an administrator
dot icon29/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon15/05/2017
Satisfaction of charge 3 in full
dot icon15/05/2017
Satisfaction of charge 044675020004 in full
dot icon15/05/2017
Satisfaction of charge 044675020005 in full
dot icon15/05/2017
Satisfaction of charge 044675020006 in full
dot icon02/05/2017
Termination of appointment of Paul John Monk as a director on 2017-04-28
dot icon20/01/2017
Resolutions
dot icon05/01/2017
Cancellation of shares. Statement of capital on 2016-11-23
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Purchase of own shares.
dot icon06/12/2016
Resolutions
dot icon06/12/2016
Cancellation of shares. Statement of capital on 2016-11-23
dot icon30/11/2016
Registration of charge 044675020007, created on 2016-11-14
dot icon17/11/2016
Particulars of variation of rights attached to shares
dot icon17/11/2016
Change of share class name or designation
dot icon17/11/2016
Resolutions
dot icon17/11/2016
Statement by Directors
dot icon17/11/2016
Statement of capital on 2016-11-17
dot icon17/11/2016
Solvency Statement dated 15/11/16
dot icon17/11/2016
Resolutions
dot icon28/09/2016
Auditor's resignation
dot icon27/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon27/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon19/04/2016
Full accounts made up to 2015-09-30
dot icon08/03/2016
Registration of charge 044675020006, created on 2016-03-08
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon09/02/2016
Resolutions
dot icon01/02/2016
Registration of charge 044675020005, created on 2016-01-28
dot icon21/01/2016
Registration of charge 044675020004, created on 2016-01-20
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon01/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon13/04/2012
Termination of appointment of Nicholas Ringer as a director
dot icon09/01/2012
Appointment of Mr Paul John Monk as a director
dot icon14/11/2011
Termination of appointment of Timothy Levett as a director
dot icon13/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon07/03/2011
Accounts for a medium company made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Matthew Hurry on 2009-10-01
dot icon02/08/2010
Director's details changed for Mr Nicholas Kenneth David Ringer on 2009-10-01
dot icon02/08/2010
Director's details changed for Mr Timothy Roland Levett on 2009-10-01
dot icon02/08/2010
Director's details changed for Richard Geoffrey Caistor on 2009-10-01
dot icon02/08/2010
Secretary's details changed for Matthew Hurry on 2009-10-01
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2010
Accounts for a medium company made up to 2009-09-30
dot icon13/08/2009
Return made up to 21/06/09; full list of members
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2009
Auditor's resignation
dot icon11/07/2009
Auditor's resignation
dot icon09/06/2009
Accounts for a medium company made up to 2008-09-30
dot icon20/04/2009
Director appointed timothy roland levett
dot icon11/08/2008
Return made up to 21/06/08; full list of members
dot icon31/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon29/06/2007
Return made up to 21/06/07; full list of members
dot icon28/04/2007
Accounts for a medium company made up to 2006-09-30
dot icon26/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon10/07/2006
Return made up to 21/06/06; full list of members
dot icon10/10/2005
Miscellaneous
dot icon29/07/2005
Return made up to 21/06/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 21/06/04; full list of members
dot icon23/04/2004
Particulars of mortgage/charge
dot icon21/04/2004
Ad 05/04/04--------- £ si 8727@1=8727 £ ic 178572/187299
dot icon21/04/2004
Nc inc already adjusted 31/03/04
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon07/04/2004
Full accounts made up to 2003-09-30
dot icon29/08/2003
Return made up to 21/06/03; full list of members
dot icon08/04/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon06/11/2002
Ad 23/10/02--------- £ si 3572@1=3572 £ ic 175000/178572
dot icon06/11/2002
Nc inc already adjusted 23/10/02
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon05/11/2002
New director appointed
dot icon26/10/2002
Ad 11/10/02--------- £ si 174999@1=174999 £ ic 1/175000
dot icon25/10/2002
Particulars of mortgage/charge
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Registered office changed on 21/10/02 from: c/o morgan cole bradley court park place cardiff CF10 3DP
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
Resolutions
dot icon21/10/2002
£ nc 100/175000 11/10/02
dot icon15/10/2002
Certificate of change of name
dot icon09/10/2002
Registered office changed on 09/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon09/10/2002
New director appointed
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon21/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levett, Timothy Roland
Director
24/02/2009 - 13/11/2011
50
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/2002 - 15/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/06/2002 - 15/09/2002
43699
Ringer, Nicholas Kenneth David
Director
15/09/2002 - 28/03/2012
20
Monk, Paul John
Director
13/11/2011 - 27/04/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CRANTOCK BAKERY LIMITED

CRANTOCK BAKERY LIMITED is an(a) Dissolved company incorporated on 20/06/2002 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. 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 CRANTOCK BAKERY LIMITED?

toggle

CRANTOCK BAKERY LIMITED is currently Dissolved. It was registered on 20/06/2002 and dissolved on 01/10/2021.

Where is CRANTOCK BAKERY LIMITED located?

toggle

CRANTOCK BAKERY LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does CRANTOCK BAKERY LIMITED do?

toggle

CRANTOCK BAKERY LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for CRANTOCK BAKERY LIMITED?

toggle

The latest filing was on 02/10/2021: Final Gazette dissolved following liquidation.