NEW PRIMEBAKE LIMITED

Register to unlock more data on OkredoRegister

NEW PRIMEBAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02442415

Incorporation date

12/11/1989

Size

Dormant

Contacts

Registered address

Registered address

BAKKAVOR, West Marsh Road, Spalding, Lincolnshire PE11 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1989)
dot icon14/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon23/03/2014
Application to strike the company off the register
dot icon16/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon29/12/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon29/12/2013
Director's details changed for Agust Gudmundsson on 2013-12-30
dot icon19/08/2013
Resolutions
dot icon18/08/2013
Accounts for a dormant company made up to 2012-12-29
dot icon26/11/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon09/01/2012
Restoration by order of the court
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon08/03/2011
Application to strike the company off the register
dot icon10/01/2011
Termination of appointment of Richard Howes as a director
dot icon03/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon13/09/2010
Accounts for a dormant company made up to 2010-01-02
dot icon30/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon30/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon14/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/12/2009
Director's details changed for Agust Gudmundsson on 2009-12-14
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-27
dot icon05/08/2009
Secretary appointed mr jonathan jowett
dot icon05/08/2009
Appointment terminated secretary jolyon punnett
dot icon22/07/2009
Appointment terminated director jolyon punnett
dot icon15/01/2009
Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor, 3 sheldon square paddington central london W2 6HY
dot icon16/11/2008
Return made up to 13/11/08; full list of members
dot icon16/11/2008
Registered office changed on 17/11/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon16/11/2008
Location of register of members
dot icon09/10/2008
Full accounts made up to 2007-12-29
dot icon01/06/2008
Full accounts made up to 2006-12-30
dot icon22/11/2007
New director appointed
dot icon18/11/2007
Return made up to 13/11/07; full list of members
dot icon28/10/2007
Location of register of members
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
Return made up to 13/11/06; full list of members
dot icon29/11/2006
Location of register of members
dot icon29/11/2006
Registered office changed on 30/11/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Registered office changed on 25/07/06 from: shipton mill long newnton tetbury gloucestershire GL8 8RP
dot icon24/07/2006
Accounting reference date shortened from 31/12/06 to 30/12/06
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Secretary resigned;director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New secretary appointed;new director appointed
dot icon24/07/2006
New director appointed
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon22/11/2005
Return made up to 13/11/05; full list of members
dot icon03/10/2005
Full accounts made up to 2005-01-01
dot icon15/12/2004
Return made up to 13/11/04; full list of members
dot icon30/11/2004
Resolutions
dot icon30/11/2004
Nc inc already adjusted 06/10/04
dot icon28/10/2004
Full accounts made up to 2004-01-03
dot icon14/10/2004
Ad 06/10/04--------- £ si 499298@1=499298 £ ic 2/499300
dot icon14/10/2004
Resolutions
dot icon06/09/2004
Registered office changed on 07/09/04 from: raleigh street walsall WS2 8RB
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
New secretary appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned;director resigned
dot icon24/03/2004
Resolutions
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Full accounts made up to 2002-12-28
dot icon01/03/2004
Director resigned
dot icon24/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon14/12/2003
Return made up to 13/11/03; full list of members
dot icon09/11/2003
Secretary's particulars changed;director's particulars changed
dot icon30/09/2003
Delivery ext'd 3 mth 28/12/02
dot icon16/06/2003
Director resigned
dot icon09/12/2002
Return made up to 13/11/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-29
dot icon06/12/2001
Return made up to 13/11/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-30
dot icon17/12/2000
Return made up to 13/11/00; full list of members
dot icon07/06/2000
Full accounts made up to 2000-01-01
dot icon01/05/2000
New director appointed
dot icon09/04/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director resigned
dot icon07/12/1999
Return made up to 13/11/99; full list of members
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon16/06/1999
Full accounts made up to 1999-01-02
dot icon28/02/1999
Director resigned
dot icon28/02/1999
Director resigned
dot icon10/12/1998
Return made up to 13/11/98; full list of members
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon17/06/1998
Full accounts made up to 1998-01-03
dot icon11/12/1997
Return made up to 13/11/97; no change of members
dot icon27/06/1997
Full accounts made up to 1996-12-28
dot icon12/12/1996
Return made up to 13/11/96; full list of members
dot icon25/11/1996
Director resigned
dot icon14/08/1996
Full accounts made up to 1995-12-30
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Return made up to 13/11/95; no change of members
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Director resigned
dot icon06/06/1995
New director appointed
dot icon26/03/1995
New director appointed
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 icon08/11/1994
Return made up to 13/11/94; full list of members
dot icon01/11/1994
Full accounts made up to 1994-01-01
dot icon09/05/1994
Director's particulars changed
dot icon05/12/1993
Return made up to 13/11/93; full list of members
dot icon22/11/1993
Declaration of satisfaction of mortgage/charge
dot icon22/11/1993
Declaration of satisfaction of mortgage/charge
dot icon01/11/1993
Particulars of mortgage/charge
dot icon28/08/1993
Full accounts made up to 1993-01-02
dot icon18/11/1992
Return made up to 13/11/92; full list of members
dot icon25/10/1992
Full accounts made up to 1991-12-28
dot icon12/12/1991
Return made up to 13/11/91; full list of members
dot icon20/10/1991
Full accounts made up to 1990-12-29
dot icon18/03/1991
Particulars of mortgage/charge
dot icon14/08/1990
Particulars of mortgage/charge
dot icon20/02/1990
Accounting reference date notified as 31/12
dot icon12/02/1990
Certificate of change of name
dot icon11/02/1990
New secretary appointed;new director appointed
dot icon11/02/1990
Secretary resigned;director resigned
dot icon11/02/1990
Registered office changed on 12/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2012
dot iconLast change occurred
28/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2012
dot iconNext account date
28/12/2013
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
Howes, Richard David
Director
02/11/2007 - 15/10/2010
109
Gudmundsson, Agust
Director
04/07/2006 - Present
53
Cowling, Colin Richard, Director
Director
11/03/2004 - 04/07/2006
7
Lister, John Richard Arkwright
Director
18/12/2003 - 04/07/2006
35
Horsman, Nigel Anthony
Director
01/06/1999 - 15/01/2000
8

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 NEW PRIMEBAKE LIMITED

NEW PRIMEBAKE LIMITED is an(a) Dissolved company incorporated on 12/11/1989 with the registered office located at BAKKAVOR, West Marsh Road, Spalding, Lincolnshire PE11 2BB. 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 NEW PRIMEBAKE LIMITED?

toggle

NEW PRIMEBAKE LIMITED is currently Dissolved. It was registered on 12/11/1989 and dissolved on 14/07/2014.

Where is NEW PRIMEBAKE LIMITED located?

toggle

NEW PRIMEBAKE LIMITED is registered at BAKKAVOR, West Marsh Road, Spalding, Lincolnshire PE11 2BB.

What does NEW PRIMEBAKE LIMITED do?

toggle

NEW PRIMEBAKE 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 NEW PRIMEBAKE LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via voluntary strike-off.