Company NameTony Marra Wholesale Bakeries Limited
Company StatusDissolved
Company Number02647995
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameBrian Monk
NationalityBritish
StatusClosed
Appointed01 March 2002(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressMonks View
Harts Close
Teignmouth
South Devon
TQ14 9HG
Director NameBrian Monk
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 06 September 2005)
RoleBaker
Correspondence AddressMonks View
Harts Close
Teignmouth
South Devon
TQ14 9HG
Director NameMr Antonio Gerardo Marra
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleBakery Manager
Country of ResidenceEngland
Correspondence Address27 Cheshunt Wash
Cheshunt
Waltham Cross
Hertfordshire
EN8 0LW
Secretary NameMrs Brenda Joyce Monk
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address102 Whitley Road
Hoddesdon
Herts
EN11 0PY
Secretary NameDerek Hannon
NationalityBritish
StatusResigned
Appointed09 September 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address24 Seymour Road
Edmonton
London
N9 0SE
Director NameMrs Brenda Joyce Monk
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1998)
RoleManager
Correspondence Address102 Whitley Road
Hoddesdon
Herts
EN11 0PY
Secretary NameMrs Brenda Joyce Monk
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address102 Whitley Road
Hoddesdon
Herts
EN11 0PY
Secretary NameBrian Monk
NationalityBritish
StatusResigned
Appointed12 January 1998(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressMonks View
Harts Close
Teignmouth
South Devon
TQ14 9HG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address34,Fawkon Walk
Hoddesdon
Herts.
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,327
Cash£2,227
Current Liabilities£42,016

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005Director resigned (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
22 October 2004Application for striking-off (1 page)
7 October 2003Director resigned (1 page)
4 October 2003Return made up to 23/09/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 November 2002Return made up to 23/09/02; full list of members (7 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 April 2002Secretary resigned (1 page)
2 October 2001Return made up to 23/09/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 December 2000Return made up to 23/09/00; full list of members (5 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 November 1999Return made up to 23/09/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
28 October 1998Return made up to 23/09/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
2 October 1997Return made up to 23/09/97; no change of members (4 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 September 1996Return made up to 23/09/96; no change of members (4 pages)
29 March 1996Return made up to 23/09/95; full list of members (6 pages)
29 March 1996Secretary resigned (1 page)
29 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996New secretary appointed (2 pages)