Company NameList's Bakeries (Chingford) Limited
Company StatusDissolved
Company Number00392732
CategoryPrivate Limited Company
Incorporation Date24 January 1945(79 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Victor Henry James Clements
NationalityBritish
StatusClosed
Appointed31 August 1996(51 years, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 24 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr John Spencer Worby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(56 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2011)
RoleSolicitor
Correspondence Address21 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMr John Philip List
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(46 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleBaker
Correspondence Address21 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE
Director NameMrs Lesley Elizabeth List
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(46 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1993)
RoleTeacher
Correspondence Address21 Forest View
Chingford
London
E4 7AU
Secretary NameMr John Philip List
NationalityBritish
StatusResigned
Appointed17 June 1991(46 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address21 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE

Location

Registered Address21 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

74 at £1John Philip List
74.00%
Ordinary
25 at £1Philippa Josephine List
25.00%
Ordinary
1 at £1Victor Henry James Clements
1.00%
Ordinary

Financials

Year2014
Net Worth£64,929
Cash£67,556
Current Liabilities£3,017

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
31 August 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
(5 pages)
31 August 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
(5 pages)
16 June 2010Director's details changed for Mr John Spencer Worby on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr John Spencer Worby on 16 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Victor Henry James Clements on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Mr Victor Henry James Clements on 16 June 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2009Return made up to 17/06/09; full list of members (3 pages)
16 September 2009Return made up to 17/06/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Return made up to 17/06/08; full list of members (3 pages)
22 July 2008Return made up to 17/06/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 September 2007Return made up to 17/06/07; full list of members (3 pages)
18 September 2007Return made up to 17/06/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 August 2006Return made up to 17/06/06; full list of members (3 pages)
9 August 2006Return made up to 17/06/06; full list of members (3 pages)
11 July 2006Location of debenture register (1 page)
11 July 2006Location of debenture register (1 page)
11 July 2006Location of register of members (non legible) (1 page)
11 July 2006Location of register of members (non legible) (1 page)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 September 2005Return made up to 17/06/05; full list of members (3 pages)
5 September 2005Return made up to 17/06/05; full list of members (3 pages)
15 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
15 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 July 2003Return made up to 17/06/03; no change of members (4 pages)
2 July 2003Return made up to 17/06/03; no change of members (4 pages)
10 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
10 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
20 June 2002Return made up to 17/06/02; full list of members (5 pages)
20 June 2002Return made up to 17/06/02; full list of members (5 pages)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
13 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 July 2001Return made up to 17/06/01; no change of members (4 pages)
5 July 2001Return made up to 17/06/01; no change of members (4 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
21 March 2001Full accounts made up to 30 June 2000 (10 pages)
21 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
24 May 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
24 May 2000Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
4 August 1999Full accounts made up to 27 February 1999 (12 pages)
4 August 1999Full accounts made up to 27 February 1999 (12 pages)
2 July 1999Registered office changed on 02/07/99 from: 17 old church road chingford london E4 6SJ (1 page)
2 July 1999Registered office changed on 02/07/99 from: 17 old church road chingford london E4 6SJ (1 page)
2 July 1999Return made up to 17/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 1999Return made up to 17/06/99; full list of members (6 pages)
1 September 1998Full accounts made up to 28 February 1998 (14 pages)
1 September 1998Full accounts made up to 28 February 1998 (14 pages)
23 June 1998Return made up to 17/06/98; no change of members (4 pages)
23 June 1998Return made up to 17/06/98; no change of members (4 pages)
22 July 1997Full accounts made up to 1 March 1997 (14 pages)
22 July 1997Full accounts made up to 1 March 1997 (14 pages)
22 July 1997Full accounts made up to 1 March 1997 (14 pages)
25 June 1997Return made up to 17/06/97; no change of members (4 pages)
25 June 1997Return made up to 17/06/97; no change of members (4 pages)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
30 July 1996Full accounts made up to 2 March 1996 (14 pages)
30 July 1996Full accounts made up to 2 March 1996 (14 pages)
30 July 1996Full accounts made up to 2 March 1996 (14 pages)
21 June 1996Return made up to 17/06/96; full list of members (7 pages)
21 June 1996Return made up to 17/06/96; full list of members (7 pages)
2 October 1995Full accounts made up to 28 February 1995 (13 pages)
2 October 1995Full accounts made up to 28 February 1995 (13 pages)
10 August 1995Return made up to 17/06/95; no change of members (6 pages)
10 August 1995Return made up to 17/06/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
31 January 1990Return made up to 25/10/89; full list of members (5 pages)
31 January 1990Return made up to 25/10/89; full list of members (5 pages)
23 June 1983Accounts made up to 28 February 1982 (9 pages)
23 June 1983Accounts made up to 28 February 1982 (9 pages)