Company NameZz02974544 Limited
Company StatusDissolved
Company Number02974544
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameO'Neill's Patisserie Limited

Business Activity

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

Directors

Director NameGerald Harry Allen
Date of BirthJuly 1927 (Born 96 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 1995(6 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address32 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EJ
Secretary NameAndrew Lawson
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Adil Rustom Divecha
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Welbeck Street
London
W1M 8DA
Director NameMr Walter Ward
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 1995)
RoleChartered Accountant
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameMr Walter Ward
NationalityBritish
StatusResigned
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 1995)
RoleChartered Accountant
Correspondence Address29 Welbeck Street
London
W1M 8DA
Secretary NameGeoffrey Charles Wellbeloved
NationalityBritish
StatusResigned
Appointed27 April 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2004)
RoleSecretary
Correspondence Address11 Oakdale Close
Grantham
Lincolnshire
NG31 8EZ
Director NameBlackfriar Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£149,160
Cash£6,690
Current Liabilities£619,366

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2006Secretary resigned (1 page)
24 August 2005Administrator's progress report (15 pages)
24 August 2005Notice of automatic end of Administration (15 pages)
4 March 2005Administrator's progress report (14 pages)
14 February 2005Notice of extension of period of Administration (1 page)
9 September 2004Administrator's progress report (15 pages)
30 March 2004Company name changed o'neill's patisserie LIMITED\certificate issued on 30/03/04 (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 29 welbeck street london W1M 8DA (1 page)
24 February 2004Appointment of an administrator (1 page)
17 October 2003Return made up to 06/10/03; full list of members (6 pages)
13 February 2003Accounts for a small company made up to 28 February 2002 (5 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Return made up to 06/10/02; full list of members (6 pages)
23 January 2002Full accounts made up to 28 February 2001 (10 pages)
17 November 2001Particulars of mortgage/charge (5 pages)
15 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 April 2001Return made up to 06/10/00; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
2 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
15 October 1998Return made up to 06/10/98; full list of members (5 pages)
17 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
21 October 1997Return made up to 06/10/97; full list of members (5 pages)
27 November 1996Return made up to 06/10/96; full list of members (7 pages)
15 November 1996Full accounts made up to 29 February 1996 (15 pages)
9 July 1996Return made up to 06/10/95; full list of members (5 pages)
20 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Accounting reference date notified as 28/02 (1 page)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 April 1995Company name changed aruna LIMITED\certificate issued on 18/04/95 (4 pages)