Company NameContinental Bakeries Limited
DirectorColin John Phillips
Company StatusDissolved
Company Number03027334
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 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 NameColin John Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleManaging Director
Correspondence Address8 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Secretary NameEmma Jane Phillips
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCallaway 25 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4BB
Director NameKi Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 January 2003Dissolved (1 page)
21 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999O/C liq ipo (4 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 6 bloomsbury square london WC1A 2LP (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
5 September 1996Registered office changed on 05/09/96 from: 11B dock street london E1 8JN (1 page)
4 September 1996Appointment of a voluntary liquidator (1 page)
4 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Return made up to 28/02/96; full list of members (7 pages)
14 December 1995Registered office changed on 14/12/95 from: angel road works angel road edmonton london N18 3AH (1 page)
12 December 1995Particulars of mortgage/charge (6 pages)
2 May 1995Director resigned;new director appointed (6 pages)
28 April 1995Secretary resigned;new secretary appointed (4 pages)
28 April 1995Ad 28/02/95--------- £ si 1198@1=1198 £ ic 2/1200 (4 pages)
28 April 1995Accounting reference date notified as 31/12 (1 page)
28 April 1995Location of register of members (1 page)
16 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)