Company NameDorson Bakeries Limited
Company StatusDissolved
Company Number00489752
CategoryPrivate Limited Company
Incorporation Date22 December 1950(73 years, 4 months ago)
Dissolution Date25 January 2000 (24 years, 3 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

Secretary NameMr Harishchandra Vadilal Thakkar
NationalityBritish
StatusClosed
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Byron Road
North Wembley
Middlesex
HA0 3NU
Director NameMr Amratlal Ratanshi Radia
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(40 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Albury Drive
Pinner
Middlesex
HA5 3RH

Location

Registered AddressBegbies
6 Raymond Buildings
Gray's Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
15 June 1999Director resigned (1 page)
13 April 1999Receiver ceasing to act (1 page)
13 April 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1998Receiver ceasing to act (1 page)
18 March 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1998Receiver's abstract of receipts and payments (4 pages)
26 January 1998Receiver's abstract of receipts and payments (2 pages)
21 November 1997Receiver's abstract of receipts and payments (2 pages)
21 November 1997Receiver ceasing to act (1 page)
20 October 1997Receiver ceasing to act (1 page)
22 July 1997Receiver's abstract of receipts and payments (2 pages)
22 July 1997Receiver's abstract of receipts and payments (2 pages)
22 July 1997Receiver's abstract of receipts and payments (2 pages)
22 July 1997Receiver's abstract of receipts and payments (2 pages)
17 February 1997Receiver's abstract of receipts and payments (4 pages)
19 September 1996Statement of Affairs in administrative receivership following report to creditors (11 pages)
21 March 1996Administrative Receiver's report (9 pages)
17 January 1996Appointment of receiver/manager (1 page)
10 January 1996Appointment of receiver/manager (1 page)
10 January 1996Appointment of receiver/manager (1 page)
4 January 1996Registered office changed on 04/01/96 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page)
4 January 1996Appointment of receiver/manager (1 page)
27 December 1995Registered office changed on 27/12/95 from: 117 boston road hanwell london W7 3SB (1 page)
11 December 1995Return made up to 17/08/95; no change of members (6 pages)
21 April 1995Full accounts made up to 28 February 1994 (12 pages)