Company NameFullers Cakes Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusDissolved
Company Number00248476
CategoryPrivate Limited Company
Incorporation Date31 May 1930(93 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(64 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed28 September 1995(65 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(65 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameMr Ian Sydney George Gazzard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(62 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1993)
RoleManaging Director
Correspondence AddressThe Barn Brough
Bradwell
Sheffield
South Yorkshire
S30 2HG
Director NameDavid Gordon Jenkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(62 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(62 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1994)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameMiss Susan Patricia Roye
NationalityBritish
StatusResigned
Appointed13 November 1992(62 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address52 Moyser Road
Streatham
London
SW16 4RW
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(64 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
22 August 1996Registered office changed on 22/08/96 from: 325 oldfield lane north greenford middx UB6 0AZ (1 page)
20 August 1996Appointment of a voluntary liquidator (1 page)
20 August 1996Declaration of solvency (3 pages)
20 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 1996£ nc 185000/200000 21/05/96 (1 page)
10 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1996Ad 21/05/96--------- £ si 4908@1=4908 £ ic 180200/185108 (2 pages)
23 January 1996Director resigned;new director appointed (3 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
27 November 1995Return made up to 28/10/95; full list of members (12 pages)
10 October 1995Secretary resigned;new secretary appointed (4 pages)
2 May 1995Director resigned (4 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
21 March 1995New director appointed (3 pages)