MILLIGANS BAKERY LIMITED

Register to unlock more data on OkredoRegister

MILLIGANS BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01269823

Incorporation date

21/07/1976

Size

Dormant

Contacts

Registered address

Registered address

Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1976)
dot icon23/04/2014
Final Gazette dissolved following liquidation
dot icon13/03/2014
Administrator's progress report to 2014-01-07
dot icon23/01/2014
Notice of move from Administration to Dissolution on 2014-01-07
dot icon15/08/2013
Administrator's progress report to 2013-07-07
dot icon08/02/2013
Administrator's progress report to 2013-01-07
dot icon11/12/2012
Administrator's progress report to 2012-11-30
dot icon11/12/2012
Notice of extension of period of Administration
dot icon25/07/2012
Administrator's progress report to 2012-07-07
dot icon01/02/2012
Administrator's progress report to 2012-01-07
dot icon22/12/2011
Notice of extension of period of Administration
dot icon10/08/2011
Administrator's progress report to 2011-07-07
dot icon09/02/2011
Administrator's progress report to 2011-01-07
dot icon22/12/2010
Notice of extension of period of Administration
dot icon17/08/2010
Administrator's progress report to 2010-07-07
dot icon12/03/2010
Registered office address changed from Suite 3 Richmond House Old Brewery Court Jesmond Newcastle upon Tyne NE2 1XG on 2010-03-12
dot icon08/03/2010
Statement of administrator's proposal
dot icon05/03/2010
Statement of affairs with form 2.14B
dot icon22/01/2010
Appointment of an administrator
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 35
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 34
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 20
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 17
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon07/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/12/2009
Termination of appointment of John Cattell as a secretary
dot icon16/12/2009
Termination of appointment of John Cattell as a director
dot icon11/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Lloyd Milligan on 2009-10-14
dot icon11/11/2009
Director's details changed for Stephen Milligan on 2009-10-14
dot icon11/11/2009
Director's details changed for Mr John Cattell on 2009-10-14
dot icon24/08/2009
Accounts made up to 2009-01-03
dot icon10/03/2009
Director and secretary appointed john cattell
dot icon10/03/2009
Appointment Terminated Secretary john cattell
dot icon25/11/2008
Return made up to 14/10/08; full list of members
dot icon17/11/2008
Director appointed john cattell
dot icon13/10/2008
Appointment Terminated Director john cattell
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 14/10/07; full list of members
dot icon06/06/2008
Director's Change of Particulars / lloyd milligan / 04/06/2008 / HouseName/Number was: , now: apartment 11 adderstone court; Street was: apartment 11, now: adderstone crescent; Area was: 17 russell court jesmond, now: jesmond; Post Code was: NE2 2HH, now: NE2 2EA
dot icon22/05/2008
Appointment Terminated Secretary stephen milligan
dot icon22/05/2008
Director and secretary appointed john cattell
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
New secretary appointed
dot icon11/09/2007
New secretary appointed
dot icon27/03/2007
Return made up to 14/10/06; full list of members
dot icon27/03/2007
Registered office changed on 27/03/07
dot icon27/03/2007
Location of register of members address changed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon07/04/2006
Accounts for a medium company made up to 2005-08-31
dot icon24/02/2006
Return made up to 14/10/05; full list of members
dot icon24/01/2006
New director appointed
dot icon15/09/2005
£ ic 310161/229161 10/08/05 £ sr 81000@1=81000
dot icon06/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon15/02/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon10/12/2004
Return made up to 14/10/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-08-31
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
Secretary resigned;director resigned
dot icon24/11/2003
Return made up to 14/10/03; full list of members
dot icon25/02/2003
Accounts for a medium company made up to 2002-08-31
dot icon30/12/2002
Return made up to 14/10/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon11/01/2002
Accounts for a medium company made up to 2001-08-31
dot icon22/10/2001
Return made up to 14/10/01; full list of members
dot icon22/10/2001
Director's particulars changed
dot icon22/06/2001
Accounts for a medium company made up to 2000-08-31
dot icon13/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Return made up to 14/10/00; full list of members
dot icon11/08/2000
Director resigned
dot icon19/12/1999
Accounts for a medium company made up to 1999-08-31
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Return made up to 14/10/99; full list of members
dot icon22/10/1999
Director resigned
dot icon09/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Return made up to 14/10/98; full list of members
dot icon02/12/1998
Director's particulars changed
dot icon05/06/1998
Accounts for a medium company made up to 1997-08-31
dot icon07/01/1998
Return made up to 14/10/97; full list of members
dot icon07/01/1998
Director's particulars changed
dot icon08/10/1997
Return made up to 14/10/96; no change of members
dot icon08/07/1997
Ad 23/06/97--------- £ si 20000@1=20000 £ ic 290161/310161
dot icon28/04/1997
Full accounts made up to 1996-08-31
dot icon08/06/1996
Accounts for a medium company made up to 1995-09-02
dot icon07/05/1996
Director resigned
dot icon12/12/1995
Return made up to 14/10/95; full list of members
dot icon12/12/1995
Director's particulars changed
dot icon12/12/1995
Registered office changed on 12/12/95
dot icon08/11/1995
Particulars of contract relating to shares
dot icon08/11/1995
Ad 01/06/95--------- £ si 250000@1=250000 £ ic 40161/290161
dot icon08/11/1995
Ad 02/06/95--------- £ si 20161@1=20161 £ ic 20000/40161
dot icon26/06/1995
Particulars of mortgage/charge
dot icon09/06/1995
Resolutions
dot icon11/05/1995
Particulars of mortgage/charge
dot icon08/03/1995
Return made up to 14/10/94; no change of members
dot icon07/03/1995
Accounts for a medium company made up to 1994-08-31
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 14/10/93; full list of members; amend
dot icon14/04/1994
Full accounts made up to 1993-08-31
dot icon29/10/1993
Return made up to 14/10/93; full list of members
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon19/01/1993
Return made up to 14/10/92; full list of members
dot icon18/01/1993
Full group accounts made up to 1992-08-31
dot icon01/04/1992
Particulars of mortgage/charge
dot icon26/02/1992
Full group accounts made up to 1991-08-31
dot icon28/11/1991
Return made up to 14/10/91; no change of members
dot icon07/11/1991
Declaration of satisfaction of mortgage/charge
dot icon07/11/1991
Particulars of mortgage/charge
dot icon23/07/1991
Particulars of mortgage/charge
dot icon13/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon18/01/1991
Full group accounts made up to 1990-08-31
dot icon28/07/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon09/04/1990
New director appointed
dot icon09/04/1990
New director appointed
dot icon23/03/1990
Return made up to 14/10/89; full list of members
dot icon20/03/1990
Full group accounts made up to 1989-08-31
dot icon13/09/1989
Full group accounts made up to 1988-08-31
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Return made up to 14/07/88; full list of members
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon19/12/1988
Particulars of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon27/01/1988
Full accounts made up to 1987-08-31
dot icon27/01/1988
Accounts for a medium company made up to 1986-08-31
dot icon14/12/1987
Particulars of mortgage/charge
dot icon14/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Particulars of mortgage/charge
dot icon23/09/1987
Return made up to 17/04/87; full list of members
dot icon12/08/1987
Particulars of mortgage/charge
dot icon25/04/1987
New director appointed
dot icon27/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon24/02/1987
Particulars of mortgage/charge
dot icon16/05/1986
Return made up to 17/01/86; full list of members
dot icon22/09/1983
Accounts made up to 1982-08-31
dot icon10/07/1978
Annual return made up to 13/04/78
dot icon21/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2009
dot iconLast change occurred
03/01/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/01/2009
dot iconNext account date
03/01/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milligan, Louise
Director
08/02/2005 - 05/01/2007
38
Cattell, John
Secretary
18/02/2008 - 11/12/2009
1
Milligan, Louise
Secretary
18/11/2003 - 05/01/2007
1
Milligan, Stephen
Secretary
22/05/2007 - 18/02/2008
-
Milligan, Stephen
Director
11/01/2006 - Present
15

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 MILLIGANS BAKERY LIMITED

MILLIGANS BAKERY LIMITED is an(a) Dissolved company incorporated on 21/07/1976 with the registered office located at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLIGANS BAKERY LIMITED?

toggle

MILLIGANS BAKERY LIMITED is currently Dissolved. It was registered on 21/07/1976 and dissolved on 23/04/2014.

Where is MILLIGANS BAKERY LIMITED located?

toggle

MILLIGANS BAKERY LIMITED is registered at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN.

What does MILLIGANS BAKERY LIMITED do?

toggle

MILLIGANS BAKERY LIMITED operates in the Other retail sale of food, beverages and tobacco in specialised stores (52.27 - SIC 2003) sector.

What is the latest filing for MILLIGANS BAKERY LIMITED?

toggle

The latest filing was on 23/04/2014: Final Gazette dissolved following liquidation.