D HYNDMAN & SON (BAKERS) LIMITED

Register to unlock more data on OkredoRegister

D HYNDMAN & SON (BAKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI010869

Incorporation date

08/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bedford House, 16 Bedford Street, Belfast BT2 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1975)
dot icon29/04/2025
Final Gazette dissolved following liquidation
dot icon29/01/2025
Return of final meeting in a members' voluntary winding up
dot icon29/01/2025
Statement of receipts and payments to 2025-01-21
dot icon22/07/2024
Statement of receipts and payments to 2024-06-23
dot icon10/08/2023
Statement of receipts and payments to 2023-06-23
dot icon18/10/2022
Register inspection address has been changed to 21 Coleraine Road Maghera Londonderry BT46 5BN
dot icon18/10/2022
Register(s) moved to registered inspection location 21 Coleraine Road Maghera Londonderry BT46 5BN
dot icon26/07/2022
Registered office address changed from 23-25 Queen Street Coleraine Co Londonderry BT52 1BG United Kingdom to Bedford House 16 Bedford Street Belfast BT2 7DT on 2022-07-26
dot icon26/07/2022
Appointment of a liquidator
dot icon26/07/2022
Resolutions
dot icon29/06/2022
Declaration of solvency
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2022
Director's details changed for Maureen June Hyndman on 2021-12-31
dot icon05/01/2022
Director's details changed for Mr Adrian James Livingstone on 2021-12-31
dot icon05/01/2022
Secretary's details changed for Adrian James Livingstone on 2021-12-31
dot icon05/01/2022
Registered office address changed from 21 Coleraine Road Maghera Co Londonderry BT46 5BN to 23-25 Queen Street Coleraine Co Londonderry BT52 1BG on 2022-01-05
dot icon05/01/2022
Change of details for Maureen June Hyndman as a person with significant control on 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon08/03/2021
Registration of charge NI0108690001, created on 2021-03-05
dot icon03/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon05/11/2020
Second filing of the annual return made up to 2011-12-31
dot icon05/11/2020
Second filing of the annual return made up to 2012-12-31
dot icon05/11/2020
Second filing of the annual return made up to 2015-12-31
dot icon23/10/2020
Second filing of Confirmation Statement dated 2016-12-31
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Second filing of Confirmation Statement dated 2019-12-31
dot icon28/08/2020
Second filing of Confirmation Statement dated 2018-12-31
dot icon28/08/2020
Second filing of Confirmation Statement dated 2017-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Desmond Kearney as a director
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Adrian James Livingstone as a director
dot icon28/01/2011
Termination of appointment of Jean Hyndman as a director
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Maureen June Hyndman on 2010-01-04
dot icon04/01/2010
Director's details changed for Desmond Kearney on 2010-01-04
dot icon04/01/2010
Secretary's details changed for Adrian James Livingstone on 2010-01-04
dot icon19/02/2009
31/12/08 annual accts
dot icon27/01/2009
31/12/08 annual return shuttle
dot icon29/02/2008
31/12/07 annual return shuttle
dot icon06/02/2008
31/12/07 annual accts
dot icon20/12/2007
Change of dirs/sec
dot icon15/03/2007
Change of dirs/sec
dot icon09/02/2007
31/12/06 annual accts
dot icon22/01/2007
31/12/06 annual return shuttle
dot icon09/03/2006
31/12/05 annual accts
dot icon28/01/2006
31/12/05 annual return shuttle
dot icon23/02/2005
31/12/04 annual accts
dot icon25/01/2005
31/12/04 annual return shuttle
dot icon09/03/2004
Change of ARD
dot icon05/02/2004
31/12/03 annual return shuttle
dot icon07/05/2003
31/03/03 annual accts
dot icon14/01/2003
31/12/02 annual return shuttle
dot icon29/04/2002
31/03/02 annual accts
dot icon20/01/2002
31/12/01 annual return shuttle
dot icon19/05/2001
31/03/01 annual accts
dot icon27/01/2001
31/12/00 annual return shuttle
dot icon16/05/2000
31/03/00 annual accts
dot icon26/01/2000
31/12/99 annual return shuttle
dot icon07/05/1999
31/03/99 annual accts
dot icon17/12/1998
31/12/98 annual return shuttle
dot icon12/05/1998
31/03/98 annual accts
dot icon12/12/1997
31/12/97 annual return shuttle
dot icon01/05/1997
31/03/97 annual accts
dot icon20/01/1997
31/12/96 annual return shuttle
dot icon02/05/1996
31/03/96 annual accts
dot icon17/01/1996
31/12/95 annual return shuttle
dot icon25/05/1995
Change of dirs/sec
dot icon03/05/1995
31/03/95 annual accts
dot icon17/01/1995
31/12/94 annual return shuttle
dot icon12/05/1994
31/03/94 annual accts
dot icon22/01/1994
31/03/93 annual accts
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon23/01/1993
31/03/92 annual accts
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon22/01/1992
31/03/91 annual accts
dot icon22/01/1992
31/12/91 annual return form
dot icon22/01/1991
31/12/90 annual return
dot icon18/01/1991
31/03/90 annual accts
dot icon15/01/1990
31/12/89 annual return
dot icon13/01/1990
31/03/89 annual accts
dot icon03/02/1989
31/12/88 annual return
dot icon03/02/1989
31/03/88 annual accts
dot icon02/08/1988
Change of dirs/sec
dot icon06/02/1988
31/12/87 annual return
dot icon27/01/1988
31/03/87 annual accts
dot icon14/02/1987
31/12/86 annual return
dot icon04/02/1987
31/03/86 annual accts
dot icon22/01/1986
31/03/85 annual accts
dot icon22/01/1986
31/12/85 annual return
dot icon20/02/1985
31/03/84 annual accts
dot icon20/02/1985
31/12/84 annual return
dot icon15/11/1984
Change of dirs/sec
dot icon30/01/1984
31/12/83 annual return
dot icon31/10/1983
Particulars re directors
dot icon11/10/1983
Resolutions
dot icon11/10/1983
Resolutions
dot icon27/09/1983
Not of incr in nom cap
dot icon26/09/1983
Allotment of shares
dot icon07/02/1983
Particulars re directors
dot icon07/02/1983
31/12/82 annual return
dot icon18/06/1982
Notice of ARD
dot icon21/01/1982
31/12/81 annual return
dot icon22/01/1981
31/12/80 annual return
dot icon05/02/1980
31/12/79 annual return
dot icon08/01/1980
Return of allots (cash)
dot icon02/02/1979
31/12/78 annual return
dot icon02/11/1977
Particulars re directors
dot icon21/09/1977
31/12/77 annual return
dot icon21/10/1976
Return of allots (cash)
dot icon14/10/1976
Particulars re directors
dot icon08/09/1975
Memorandum
dot icon08/09/1975
Articles
dot icon08/09/1975
Situation of reg office
dot icon08/09/1975
Particulars re directors
dot icon08/09/1975
Decl on compl on incorp
dot icon08/09/1975
Statement of nominal cap
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£61,997.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
31/12/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
332.43K
-
0.00
62.00K
-
2021
1
332.43K
-
0.00
62.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

332.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D HYNDMAN & SON (BAKERS) LIMITED

D HYNDMAN & SON (BAKERS) LIMITED is an(a) Dissolved company incorporated on 08/09/1975 with the registered office located at Bedford House, 16 Bedford Street, Belfast BT2 7DT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D HYNDMAN & SON (BAKERS) LIMITED?

toggle

D HYNDMAN & SON (BAKERS) LIMITED is currently Dissolved. It was registered on 08/09/1975 and dissolved on 29/04/2025.

Where is D HYNDMAN & SON (BAKERS) LIMITED located?

toggle

D HYNDMAN & SON (BAKERS) LIMITED is registered at Bedford House, 16 Bedford Street, Belfast BT2 7DT.

What does D HYNDMAN & SON (BAKERS) LIMITED do?

toggle

D HYNDMAN & SON (BAKERS) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does D HYNDMAN & SON (BAKERS) LIMITED have?

toggle

D HYNDMAN & SON (BAKERS) LIMITED had 1 employees in 2021.

What is the latest filing for D HYNDMAN & SON (BAKERS) LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved following liquidation.