Company NameMillbrook Bakery Limited
DirectorEdwin Baldwin
Company StatusDissolved
Company Number04427948
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)

Directors

Director NameEdwin Baldwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RoleManagement Consultant
Correspondence Address12 Guisnes Court Chapel Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TL
Secretary NameChristopher Michael Hinton
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressDaines Cottage High Street
Stebbing
Dunmow
Essex
CM6 3SE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSherlock House
73 Baker Road
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 June 2007Dissolved (1 page)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2007S/S cert. Release of liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/C resignation of liquidator (14 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
22 July 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Statement of affairs (7 pages)
26 June 2003Appointment of a voluntary liquidator (1 page)
11 June 2003Registered office changed on 11/06/03 from: redarch associates LIMITED 15 beckingham business park tolleshunt major, maldon essex CM9 8LZ (1 page)
31 May 2003Secretary resigned (1 page)
21 November 2002Particulars of property mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002New director appointed (2 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
27 August 2002Ad 01/06/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
24 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 July 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)