NEW YORK BAGEL CO. LIMITED

Register to unlock more data on OkredoRegister

NEW YORK BAGEL CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02473099

Incorporation date

21/02/1990

Size

Full

Contacts

Registered address

Registered address

C/O Maple Leaf Bakery Uk Ltd, Swinton Meadows Industrial, Estate Swinton Rotherham, South Yorkshire S64 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1990)
dot icon10/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2013
First Gazette notice for voluntary strike-off
dot icon16/10/2013
Application to strike the company off the register
dot icon09/10/2013
Statement of capital on 2013-09-27
dot icon07/10/2013
Statement of capital on 2013-10-08
dot icon07/10/2013
Statement by Directors
dot icon07/10/2013
Solvency Statement dated 27/09/13
dot icon07/10/2013
Resolutions
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Appointment of Mr David William Boyes as a director on 2013-08-01
dot icon30/04/2013
Termination of appointment of Peter Baker as a director on 2013-04-30
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Catherine Brennan as a secretary on 2012-10-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Appointment of Mr Rocco Cappuccitti as a secretary on 2011-01-28
dot icon12/09/2011
Termination of appointment of Rocco Cappuccitti as a secretary on 2011-01-26
dot icon11/09/2011
Appointment of Mrs Catherine Brennan as a secretary on 2011-01-28
dot icon11/09/2011
Appointment of Mr Rocco Cappuccitti as a secretary on 2011-01-26
dot icon11/09/2011
Appointment of Mrs Dianne Singer as a secretary on 2011-01-28
dot icon15/08/2011
Director's details changed for Michael Harrison Mccain on 2011-08-05
dot icon15/08/2011
Director's details changed for Michael Harrison Mccain on 2011-08-05
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon17/02/2011
Register(s) moved to registered inspection location
dot icon17/02/2011
Register inspection address has been changed
dot icon08/02/2011
Termination of appointment of Dianne Singer as a secretary
dot icon08/02/2011
Termination of appointment of Halliwells Secretaries Limited as a secretary
dot icon08/02/2011
Appointment of Pitsec Limited as a secretary
dot icon08/02/2011
Termination of appointment of Rocco Cappuccitti as a secretary
dot icon07/02/2011
Secretary's details changed
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon06/04/2010
Appointment of Halliwells Secretaries Limited as a secretary
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Appointment Terminated Secretary natalie marche
dot icon27/04/2009
Return made up to 28/04/09; full list of members
dot icon19/04/2009
Appointment Terminated Director peter maycock
dot icon19/04/2009
Director appointed peter baker
dot icon03/04/2009
Full accounts made up to 2007-12-31
dot icon27/12/2008
Director appointed clifford edward irwin
dot icon20/12/2008
Appointment Terminated Secretary paul clarke
dot icon20/12/2008
Appointment Terminated Director guy hall
dot icon06/11/2008
Secretary appointed paul lee clarke
dot icon30/10/2008
Appointment Terminated Secretary halliwells secretaries LIMITED
dot icon08/10/2008
Secretary appointed rocco cappuccitti
dot icon08/10/2008
Secretary appointed natalie mae marche
dot icon08/10/2008
Secretary appointed dianne singer
dot icon14/08/2008
Accounting reference date extended from 29/12/2007 to 31/12/2007
dot icon13/05/2008
Appointment Terminated Secretary john devonald
dot icon13/05/2008
Appointment Terminated Secretary paul clarke
dot icon13/05/2008
Secretary appointed halliwells secretaries LIMITED
dot icon05/05/2008
Full accounts made up to 2006-12-31
dot icon16/04/2008
Return made up to 28/04/08; no change of members
dot icon03/05/2007
Return made up to 31/03/07; full list of members
dot icon13/03/2007
Full accounts made up to 2005-12-31
dot icon07/08/2006
New secretary appointed
dot icon25/06/2006
Full accounts made up to 2004-12-31
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon01/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/07/2005
New director appointed
dot icon05/07/2005
Return made up to 31/03/05; full list of members
dot icon05/07/2005
Registered office changed on 06/07/05
dot icon05/07/2005
Location of register of members address changed
dot icon05/07/2005
Location of debenture register address changed
dot icon05/07/2005
Director's particulars changed
dot icon04/07/2005
Full accounts made up to 2003-12-27
dot icon04/07/2005
Full accounts made up to 2002-12-26
dot icon12/06/2005
Director's particulars changed
dot icon20/04/2005
Registered office changed on 21/04/05 from: hill house, highgate hill, london, N19 5NA
dot icon07/11/2004
Secretary resigned
dot icon07/11/2004
New secretary appointed
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/06/2003
Return made up to 31/03/03; full list of members
dot icon20/01/2003
Auditor's resignation
dot icon01/12/2002
Full accounts made up to 2001-12-28
dot icon13/05/2002
Return made up to 31/03/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-03-30
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon03/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon27/01/2002
Declaration of satisfaction of mortgage/charge
dot icon21/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed
dot icon18/09/2001
New director appointed
dot icon18/09/2001
Registered office changed on 19/09/01 from: 26 manasty road, orton southgate, peterborough, PE2 6UP
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Secretary resigned;director resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Accounting reference date shortened from 31/03/02 to 29/12/01
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Secretary resigned;director resigned
dot icon19/08/2001
Full accounts made up to 2000-03-31
dot icon23/07/2001
Return made up to 31/03/01; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon27/03/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 1999-03-26
dot icon11/04/2000
Return made up to 31/03/00; full list of members
dot icon23/03/2000
Particulars of mortgage/charge
dot icon29/12/1999
Return made up to 31/03/99; full list of members
dot icon21/12/1999
Full accounts made up to 1998-03-27
dot icon28/09/1999
New secretary appointed
dot icon20/08/1999
Particulars of mortgage/charge
dot icon31/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon22/02/1999
Particulars of mortgage/charge
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon27/04/1998
Location of register of members address changed
dot icon27/04/1998
Location of debenture register address changed
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon15/04/1997
Return made up to 31/03/97; no change of members
dot icon09/03/1997
Ad 10/01/97--------- £ si 522879@1=522879 £ ic 100/522979
dot icon09/03/1997
Resolutions
dot icon03/08/1996
Accounts for a small company made up to 1996-03-31
dot icon08/04/1996
Return made up to 31/03/96; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon05/09/1995
New secretary appointed;new director appointed
dot icon09/02/1995
Secretary resigned;director resigned
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
£ nc 1000000/1999000 31/03/94
dot icon09/08/1994
Ad 31/03/94--------- £ si 253000@1
dot icon09/08/1994
Resolutions
dot icon09/08/1994
Resolutions
dot icon07/06/1994
Return made up to 31/03/94; full list of members
dot icon07/06/1994
Location of register of members address changed
dot icon07/06/1994
Location of debenture register address changed
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/04/1993
Return made up to 31/03/93; no change of members
dot icon07/04/1993
Registered office changed on 08/04/93
dot icon24/03/1993
Registered office changed on 25/03/93 from: 36 manasty road, orton southgate, peterborough, PE2 0UP
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
New director appointed
dot icon02/06/1992
Full accounts made up to 1991-03-31
dot icon05/05/1992
Return made up to 31/03/92; full list of members
dot icon02/12/1991
Certificate of change of name
dot icon13/08/1991
Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Return made up to 31/03/91; full list of members
dot icon09/05/1990
Director resigned;new director appointed
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Registered office changed on 11/04/90 from: 2 baches street, london, N1 6UB
dot icon08/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Memorandum and Articles of Association
dot icon28/03/1990
Resolutions
dot icon21/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
27/01/2011 - Present
210
Irwin, Clifford Edward
Director
01/12/2008 - Present
15
HALLIWELLS SECRETARIES LIMITED
Corporate Secretary
03/03/2010 - 27/01/2011
10
Baker, Peter
Director
05/04/2009 - 29/04/2013
33
HBJGW MANCHESTER SECRETARIES LIMITED
Corporate Secretary
07/05/2008 - 14/10/2008
114

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 YORK BAGEL CO. LIMITED

NEW YORK BAGEL CO. LIMITED is an(a) Dissolved company incorporated on 21/02/1990 with the registered office located at C/O Maple Leaf Bakery Uk Ltd, Swinton Meadows Industrial, Estate Swinton Rotherham, South Yorkshire S64 8AB. There are currently 7 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 NEW YORK BAGEL CO. LIMITED?

toggle

NEW YORK BAGEL CO. LIMITED is currently Dissolved. It was registered on 21/02/1990 and dissolved on 10/02/2014.

Where is NEW YORK BAGEL CO. LIMITED located?

toggle

NEW YORK BAGEL CO. LIMITED is registered at C/O Maple Leaf Bakery Uk Ltd, Swinton Meadows Industrial, Estate Swinton Rotherham, South Yorkshire S64 8AB.

What does NEW YORK BAGEL CO. LIMITED do?

toggle

NEW YORK BAGEL CO. 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 YORK BAGEL CO. LIMITED?

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved via voluntary strike-off.