Brent Eleigh Road
Lavenham
Suffolk
CO10 9PF
Secretary Name | Golden Crust Bakeries (Nuneaton) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2007(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 March 2009) |
Correspondence Address | Victoria Mills Wellingborough Northants NN8 2DT |
Director Name | Mr Roger Victor John Cadbury |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Binswood Avenue Leamington Spa Warwickshire CV32 5RX |
Director Name | Martin Charles Malcolm Evans |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 12 Hatton Street Wellingborough Northamptonshire NN8 5AS |
Secretary Name | Paul Anthony Tolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Charmwood House 5 Brightwell Walk Irthlingborough Northamptonshire NN95 5PJ |
Director Name | Mr Martin Francis George |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(48 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fotheringhay Manor Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Director Name | Mr Anthony John Reynolds |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thurlby Grange Thurlby Bourne Lincs PE10 0EA |
Secretary Name | Robert Shortland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2000) |
Role | Secretary |
Correspondence Address | 72 Church Way Northampton NN3 3BX |
Director Name | Robert Shortland |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 72 Church Way Northampton NN3 3BX |
Secretary Name | Glenton Derek Osler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 1 Teal Close Burton Latimer Kettering Northamptonshire NN15 5TP |
Secretary Name | David John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(57 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Brushes Brent Eleigh Road Lavenham Suffolk CO10 9PF |
Secretary Name | Anthony Michael Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(58 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 7 Scotts Lane Wilbarston Market Harborough Leicestershire LE16 8QW |
Secretary Name | Simon Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 117 Ryhall Road Stamford Lincolnshire PE9 1UJ |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from victoria mills wellingborough northamptonshire NN8 2DT (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Declaration of solvency (3 pages) |
2 June 2008 | Appointment of a voluntary liquidator (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 November 2007 | Return made up to 30/10/07; no change of members (6 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members
|
10 July 2006 | Return made up to 30/10/05; full list of members (6 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 30/10/04; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
28 August 2003 | Return made up to 30/10/02; full list of members (6 pages) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 30/10/01; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 December 1998 | Return made up to 06/11/98; no change of members (5 pages) |
5 February 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 December 1997 | Return made up to 06/11/97; full list of members (8 pages) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Return made up to 06/11/96; full list of members (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Return made up to 06/11/95; no change of members (5 pages) |