FINNEGANS FAMOUS CAKES LIMITED

Register to unlock more data on OkredoRegister

FINNEGANS FAMOUS CAKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02555752

Incorporation date

05/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cornwall Street, Birmingham, West Midlands B3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1990)
dot icon25/12/2007
Dissolved
dot icon30/09/2007
Liquidators' statement of receipts and payments
dot icon25/09/2007
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Liquidators' statement of receipts and payments
dot icon09/07/2006
Liquidators' statement of receipts and payments
dot icon15/02/2006
Registered office changed on 16/02/06 from: 45 church street birmingham B3 2DL
dot icon10/01/2006
Liquidators' statement of receipts and payments
dot icon05/07/2005
Liquidators' statement of receipts and payments
dot icon17/01/2005
Liquidators' statement of receipts and payments
dot icon09/02/2004
Statement of affairs
dot icon19/01/2004
Appointment of a voluntary liquidator
dot icon12/01/2004
Resolutions
dot icon05/01/2004
Registered office changed on 06/01/04 from: 2-32 oakesway oakesway business park hartlepool TS24 0RE
dot icon16/07/2003
Return made up to 18/06/03; full list of members
dot icon16/07/2003
Director's particulars changed
dot icon16/07/2003
Director's particulars changed
dot icon08/04/2003
Secretary's particulars changed;director's particulars changed
dot icon28/07/2002
Return made up to 18/06/02; full list of members
dot icon18/06/2002
Accounting reference date shortened from 02/06/02 to 31/03/02
dot icon29/07/2001
New director appointed
dot icon29/07/2001
Full accounts made up to 2000-06-30
dot icon19/07/2001
Return made up to 18/06/01; full list of members
dot icon28/06/2001
New secretary appointed;new director appointed
dot icon17/06/2001
Accounting reference date shortened from 30/06/01 to 02/06/01
dot icon17/06/2001
Secretary resigned;director resigned
dot icon17/06/2001
Director resigned
dot icon17/06/2001
Director resigned
dot icon17/06/2001
Registered office changed on 18/06/01 from: 225 bath road slough berkshire SL1 4AU
dot icon16/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon21/09/2000
Memorandum and Articles of Association
dot icon06/09/2000
Registered office changed on 07/09/00 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GZ
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New secretary appointed
dot icon03/08/2000
Return made up to 18/06/00; full list of members
dot icon03/08/2000
Director's particulars changed
dot icon29/05/2000
Resolutions
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon16/03/2000
Director resigned
dot icon08/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon15/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon02/11/1999
Director resigned
dot icon15/08/1999
New director appointed
dot icon07/08/1999
Director resigned
dot icon07/08/1999
New director appointed
dot icon07/08/1999
New director appointed
dot icon07/08/1999
New director appointed
dot icon07/08/1999
Registered office changed on 08/08/99 from: lancaster road carnaby industrial estate carnaby east yorkshire YO15 3QY
dot icon19/07/1999
Return made up to 18/06/99; no change of members
dot icon04/05/1999
Full accounts made up to 1998-06-27
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-28
dot icon27/07/1997
Return made up to 30/06/97; no change of members
dot icon07/04/1997
Return made up to 06/11/96; full list of members
dot icon07/04/1997
Registered office changed on 08/04/97
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon12/11/1996
Memorandum and Articles of Association
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Secretary resigned;director resigned
dot icon12/11/1996
New secretary appointed;new director appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Registered office changed on 13/11/96 from: saxon way east oakley hay corby northants. NN18 9EY
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon24/07/1996
Return made up to 06/11/95; no change of members
dot icon24/07/1996
Director's particulars changed
dot icon02/07/1996
Amended full accounts made up to 1995-06-30
dot icon27/04/1996
Full accounts made up to 1995-06-30
dot icon28/03/1996
Particulars of mortgage/charge
dot icon13/01/1995
Return made up to 06/11/94; no change of members
dot icon13/01/1995
Return made up to 06/11/93; full list of members
dot icon13/01/1995
Return made up to 06/11/92; full list of members
dot icon13/01/1995
Return made up to 06/11/91; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Memorandum and Articles of Association
dot icon16/11/1994
Resolutions
dot icon14/11/1994
Full accounts made up to 1994-06-30
dot icon03/09/1994
Full accounts made up to 1993-06-30
dot icon03/09/1994
Accounting reference date shortened from 30/11 to 30/06
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon12/05/1994
Accounts made up to 1992-11-30
dot icon05/12/1993
New director appointed
dot icon02/11/1993
Ad 15/10/93--------- £ si 1147414@1=1147414 £ ic 1675000/2822414
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon02/11/1993
Resolutions
dot icon20/10/1993
Secretary resigned
dot icon20/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1993
Statement of affairs
dot icon13/10/1993
Ad 02/04/93--------- £ si 69998@1
dot icon06/10/1993
Director resigned;new director appointed
dot icon29/09/1993
New director appointed
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Ad 02/04/93--------- £ si 1605000@1=1605000 £ ic 70000/1675000
dot icon22/09/1993
Ad 02/04/93--------- £ si 69998@1=69998 £ ic 2/70000
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
Resolutions
dot icon22/09/1993
£ nc 10000/3000000 02/04/93
dot icon22/09/1993
Memorandum and Articles of Association
dot icon20/04/1993
Particulars of property mortgage/charge
dot icon20/04/1993
Particulars of property mortgage/charge
dot icon20/04/1993
Particulars of property mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Accounts made up to 1991-11-30
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon14/04/1992
Registered office changed on 15/04/92 from: c/o heald nickinson chancery house 199 silbury boulevard,grafton gate,east milton keynes MK9 1LN
dot icon31/03/1992
Certificate of change of name
dot icon05/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anand, Rooney
Director
11/10/1999 - 04/06/2001
97
Micklethwaite, Andrew
Director
02/08/1999 - 11/10/1999
22
Brough, Ian Cameron
Director
26/04/1994 - 04/11/1996
9
Clarke, Robert Macdonald
Director
02/04/1992 - 04/11/1996
16
Finnegan, Christopher James
Director
02/04/1992 - 04/11/1996
9

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 FINNEGANS FAMOUS CAKES LIMITED

FINNEGANS FAMOUS CAKES LIMITED is an(a) Dissolved company incorporated on 05/11/1990 with the registered office located at 2 Cornwall Street, Birmingham, West Midlands B3 2DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FINNEGANS FAMOUS CAKES LIMITED?

toggle

FINNEGANS FAMOUS CAKES LIMITED is currently Dissolved. It was registered on 05/11/1990 .

Where is FINNEGANS FAMOUS CAKES LIMITED located?

toggle

FINNEGANS FAMOUS CAKES LIMITED is registered at 2 Cornwall Street, Birmingham, West Midlands B3 2DL.

What does FINNEGANS FAMOUS CAKES LIMITED do?

toggle

FINNEGANS FAMOUS CAKES LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (15.81 - SIC 2003) sector.

What is the latest filing for FINNEGANS FAMOUS CAKES LIMITED?

toggle

The latest filing was on 25/12/2007: Dissolved.