MANOR BAKERIES LIMITED

Register to unlock more data on OkredoRegister

MANOR BAKERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00285602

Incorporation date

10/03/1934

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1934)
dot icon06/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Termination of appointment of Andrew John Mcdonald as a director on 2018-05-23
dot icon05/04/2019
Restoration by order of the court
dot icon21/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2015
Appointment of Mr Simon Nicholas Wilbraham as a director on 2015-04-05
dot icon23/04/2015
Termination of appointment of Jim Hepburn as a director on 2015-04-05
dot icon27/03/2015
Voluntary strike-off action has been suspended
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon16/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon14/01/2015
Satisfaction of charge 002856020007 in full
dot icon09/01/2015
Application to strike the company off the register
dot icon15/12/2014
Statement by Directors
dot icon15/12/2014
Statement of capital on 2014-12-15
dot icon15/12/2014
Solvency Statement dated 08/12/14
dot icon15/12/2014
Resolutions
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon17/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon13/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/05/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Satisfaction of charge 5 in full
dot icon02/05/2014
Satisfaction of charge 6 in full
dot icon17/04/2014
Registration of charge 002856020007
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon09/07/2013
Director's details changed for Emmett Mcevoy on 2013-07-09
dot icon09/07/2013
Director's details changed for Mr Jim Hepburn on 2013-07-09
dot icon09/07/2013
Director's details changed for Mr Andrew John Mcdonald on 2013-07-09
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Appointment of Emmett Mcevoy as a director
dot icon24/04/2012
Termination of appointment of Antony Smith as a director
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Notice of removal of restriction on the company's articles
dot icon06/12/2011
Statement of company's objects
dot icon21/11/2011
Appointment of Mr Andrew Mcdonald as a director
dot icon18/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon30/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon15/08/2011
Appointment of Mr Antony David Smith as a director
dot icon15/08/2011
Appointment of Mr Jim Hepburn as a director
dot icon14/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Paul Leach as a director
dot icon13/07/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-06-05
dot icon13/07/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-06-05
dot icon13/07/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-06-05
dot icon12/07/2011
Termination of appointment of Paul Leach as a director
dot icon17/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon24/09/2009
Appointment terminated director robert lawson
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Resolutions
dot icon06/03/2009
Director appointed suzanne elizabeth wise
dot icon06/03/2009
Director appointed mr paul leach
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2008
Return made up to 15/10/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/05/2008
Return made up to 01/03/08; full list of members
dot icon22/04/2008
Appointment terminated director alan panter
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon27/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon28/12/2007
Registered office changed on 28/12/07 from: 28 the green kings norton birmingham B38 8SD
dot icon03/12/2007
Registered office changed on 03/12/07 from: premier house, griffiths way st. Albans hertfordshire AL1 2RE
dot icon23/11/2007
Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon22/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon20/11/2007
Director resigned
dot icon11/10/2007
Accounts made up to 2007-03-15
dot icon12/07/2007
Director's particulars changed
dot icon03/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon04/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon30/01/2007
Accounts made up to 2006-04-29
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon30/03/2006
Return made up to 01/03/06; full list of members
dot icon02/03/2006
Accounts made up to 2005-04-30
dot icon24/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon03/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon28/07/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary's particulars changed
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon24/02/2005
Accounts made up to 2004-05-01
dot icon18/01/2005
New director appointed
dot icon26/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon12/02/2004
Accounts made up to 2003-05-03
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon08/06/2003
Director resigned
dot icon23/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon04/04/2003
Return made up to 01/03/03; full list of members
dot icon18/11/2002
Accounts made up to 2002-04-27
dot icon20/08/2002
New director appointed
dot icon17/08/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon27/02/2002
Accounts made up to 2001-04-28
dot icon10/09/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
New director appointed
dot icon21/03/2001
Return made up to 01/03/01; full list of members
dot icon20/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Resolutions
dot icon01/03/2001
Declaration of assistance for shares acquisition
dot icon01/03/2001
Declaration of assistance for shares acquisition
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon15/02/2001
Accounts made up to 2000-04-29
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon23/09/2000
Particulars of mortgage/charge
dot icon19/09/2000
Declaration of assistance for shares acquisition
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon12/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon07/09/2000
New director appointed
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon11/02/2000
Accounts made up to 1999-05-01
dot icon27/08/1999
Resolutions
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon11/05/1999
Resolutions
dot icon02/04/1999
Return made up to 01/03/99; full list of members
dot icon26/02/1999
Accounts made up to 1998-05-02
dot icon08/09/1998
Secretary's particulars changed
dot icon22/06/1998
Director's particulars changed
dot icon31/05/1998
Director resigned
dot icon31/03/1998
Return made up to 01/03/98; full list of members
dot icon02/03/1998
Accounts made up to 1997-05-03
dot icon09/02/1998
Director resigned
dot icon20/11/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon25/03/1997
Return made up to 01/03/97; full list of members
dot icon03/03/1997
Accounts made up to 1996-04-27
dot icon17/06/1996
Director resigned
dot icon31/05/1996
Particulars of contract relating to shares
dot icon31/05/1996
Ad 11/03/96--------- £ si 1@1
dot icon26/05/1996
Director's particulars changed
dot icon02/05/1996
Ad 11/03/96--------- £ si 1@1=1 £ ic 50000000/50000001
dot icon01/05/1996
Nc inc already adjusted 08/03/96
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon02/04/1996
Return made up to 01/03/96; full list of members
dot icon31/03/1996
Location of register of members
dot icon04/03/1996
Accounts made up to 1995-04-29
dot icon11/01/1996
Return made up to 30/11/95; full list of members
dot icon01/12/1995
Director's particulars changed
dot icon27/07/1995
Director's particulars changed
dot icon17/05/1995
Registered office changed on 17/05/95 from: king edward house po box 527 27-30 king edward court windsor berkshire SL4 1TJ
dot icon27/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Accounts made up to 1994-04-30
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Director resigned
dot icon07/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Accounts made up to 1993-05-01
dot icon28/02/1994
New director appointed
dot icon24/01/1994
Director resigned;new director appointed
dot icon05/01/1994
Return made up to 30/11/93; no change of members
dot icon11/08/1993
Director resigned
dot icon22/07/1993
New director appointed
dot icon02/07/1993
Director resigned
dot icon22/06/1993
Accounts made up to 1992-09-05
dot icon13/05/1993
Auditor's resignation
dot icon20/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon09/03/1993
New director appointed
dot icon12/02/1993
Director resigned
dot icon05/01/1993
Return made up to 30/11/92; no change of members
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
New director appointed
dot icon20/05/1992
Accounts made up to 1991-08-31
dot icon11/05/1992
Director resigned
dot icon17/01/1992
Return made up to 30/11/91; full list of members
dot icon26/06/1991
Accounts made up to 1990-09-01
dot icon04/06/1991
Ad 07/05/91--------- £ si 49000000@1=49000000 £ ic 1000000/50000000
dot icon04/06/1991
Nc inc already adjusted 07/05/91
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Resolutions
dot icon22/03/1991
Secretary's particulars changed
dot icon24/12/1990
Return made up to 30/11/90; full list of members
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Resolutions
dot icon10/07/1990
Director resigned
dot icon05/07/1990
Accounts made up to 1989-09-02
dot icon05/07/1990
Director resigned;new director appointed
dot icon14/12/1989
Return made up to 17/11/89; full list of members
dot icon03/07/1989
Director resigned;new director appointed
dot icon11/01/1989
Return made up to 17/11/88; full list of members
dot icon11/01/1989
Accounts made up to 1988-09-03
dot icon14/12/1988
New director appointed
dot icon15/01/1988
Accounts made up to 1987-09-05
dot icon15/01/1988
Return made up to 20/11/87; full list of members
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon21/08/1987
Accounts made up to 1986-08-30
dot icon03/01/1987
Return made up to 04/12/86; full list of members
dot icon25/04/1983
Accounts made up to 1982-04-25
dot icon19/06/1981
Accounts made up to 1980-11-28
dot icon27/09/1937
Certificate of change of name
dot icon13/03/1934
Registered office changed
dot icon10/03/1934
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - 23/05/2018
177
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
Baker, Peter
Director
01/07/2002 - 30/04/2003
33
Hepburn, Jim
Director
21/07/2011 - 05/04/2015
40
Crossley, Nigel
Director
09/07/2004 - 30/09/2007
42

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 MANOR BAKERIES LIMITED

MANOR BAKERIES LIMITED is an(a) Dissolved company incorporated on 10/03/1934 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. 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 MANOR BAKERIES LIMITED?

toggle

MANOR BAKERIES LIMITED is currently Dissolved. It was registered on 10/03/1934 and dissolved on 06/07/2021.

Where is MANOR BAKERIES LIMITED located?

toggle

MANOR BAKERIES LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does MANOR BAKERIES LIMITED do?

toggle

MANOR BAKERIES 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 MANOR BAKERIES LIMITED?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved via compulsory strike-off.