EXETER STREET BAKERY LIMITED

Register to unlock more data on OkredoRegister

EXETER STREET BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03926069

Incorporation date

14/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon10/07/2018
Final Gazette dissolved following liquidation
dot icon10/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon04/04/2017
Appointment of a voluntary liquidator
dot icon04/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon20/06/2016
Registered office address changed from 55 Kentish Town Road London NW1 8NX to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2016-06-21
dot icon10/05/2016
Statement of affairs with form 4.19
dot icon10/05/2016
Appointment of a voluntary liquidator
dot icon10/05/2016
Resolutions
dot icon09/05/2016
First Gazette notice for compulsory strike-off
dot icon11/06/2015
Director's details changed for Mr James Stansfield Stephenson on 2015-02-15
dot icon11/06/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr James Stansfield Stephenson on 2015-02-14
dot icon11/06/2015
Director's details changed for Mr Michael George Lawless on 2015-02-14
dot icon11/06/2015
Registered office address changed from C/O Exeter Street Bakery Limited Unit 5a Heron Trading Estate Alliance Road, Acton, London Middlesex W3 0RA to 55 Kentish Town Road London NW1 8NX on 2015-06-12
dot icon11/06/2015
Secretary's details changed for Nicola Stephenson on 2015-02-14
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/02/2015
All of the property or undertaking has been released from charge 2
dot icon11/02/2015
All of the property or undertaking has been released from charge 5
dot icon11/02/2015
All of the property or undertaking has been released from charge 2
dot icon11/02/2015
All of the property or undertaking has been released from charge 2
dot icon11/02/2015
All of the property or undertaking has been released from charge 4
dot icon05/05/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Michael George Lawless as a director
dot icon03/01/2013
Registered office address changed from 6 Mercer Street London WC2H 9QA on 2013-01-04
dot icon19/12/2012
Termination of appointment of Richard Polo as a director
dot icon19/12/2012
Termination of appointment of Ss Secretariat Limited as a secretary
dot icon19/12/2012
Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD on 2012-12-20
dot icon19/12/2012
Appointment of Nicola Stephenson as a secretary
dot icon19/12/2012
Appointment of James Stephenson as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/12/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-16
dot icon02/12/2012
Notice of completion of voluntary arrangement
dot icon15/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/02/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon24/03/2011
Appointment of Ss Secretariat Limited as a secretary
dot icon21/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon10/08/2010
Termination of appointment of C H Registrars Limited as a secretary
dot icon19/05/2010
Registered office address changed from 6 New Street Square London EC4A 3LX on 2010-05-20
dot icon22/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for C H Registrars Limited on 2009-10-01
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2009
Registered office changed on 29/07/2009 from 35 old queen street london SW1H 9JD
dot icon15/03/2009
Return made up to 15/02/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon18/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/04/2008
Return made up to 15/02/08; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/03/2007
Return made up to 15/02/07; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/03/2006
Return made up to 15/02/06; full list of members
dot icon06/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon20/02/2005
Return made up to 15/02/05; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/03/2004
Return made up to 15/02/04; full list of members
dot icon21/10/2003
Return made up to 15/02/03; full list of members; amend
dot icon01/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon17/03/2003
Return made up to 15/02/03; full list of members
dot icon19/03/2002
Return made up to 15/02/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon01/10/2001
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon27/06/2001
Memorandum and Articles of Association
dot icon13/06/2001
Certificate of change of name
dot icon26/03/2001
Return made up to 15/02/01; full list of members
dot icon14/03/2001
Particulars of mortgage/charge
dot icon08/08/2000
Ad 21/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon11/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon22/02/2000
New secretary appointed
dot icon22/02/2000
New director appointed
dot icon20/02/2000
Secretary resigned
dot icon20/02/2000
Director resigned
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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
Lawless, Michael George
Director
07/01/2013 - Present
4
CH REGISTRARS LIMITED
Corporate Secretary
14/02/2000 - 30/07/2010
30
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/02/2000 - 14/02/2000
43699
Polo, Richard Salvatore
Director
14/02/2000 - 05/12/2012
2

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 EXETER STREET BAKERY LIMITED

EXETER STREET BAKERY LIMITED is an(a) Dissolved company incorporated on 14/02/2000 with the registered office located at Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. 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 EXETER STREET BAKERY LIMITED?

toggle

EXETER STREET BAKERY LIMITED is currently Dissolved. It was registered on 14/02/2000 and dissolved on 10/07/2018.

Where is EXETER STREET BAKERY LIMITED located?

toggle

EXETER STREET BAKERY LIMITED is registered at Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does EXETER STREET BAKERY LIMITED do?

toggle

EXETER STREET BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for EXETER STREET BAKERY LIMITED?

toggle

The latest filing was on 10/07/2018: Final Gazette dissolved following liquidation.