Company NameBakers Cottage Limited
Company StatusDissolved
Company Number04474810
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameGeorgina Louise Clark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address44 Davenport
Church Langley
Harlow
Essex
CM17 9TF
Secretary NameGeorgina Louise Clark
NationalityBritish
StatusClosed
Appointed24 August 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address44 Davenport
Church Langley
Harlow
Essex
CM17 9TF
Director NameShirley Rose Barrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2005)
RoleBeauty Therapist
Correspondence Address8 East Drive
Sawbridgeworth
Hertfordshire
CM21 9EU
Secretary NameShirley Rose Barrett
NationalityBritish
StatusClosed
Appointed30 October 2002(4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2005)
RoleBeauty Therapist
Correspondence Address8 East Drive
Sawbridgeworth
Hertfordshire
CM21 9EU
Director NameTerry Jean Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 April 2003)
RoleNail Bar
Correspondence Address50 Rowley Mead
Thornwood Common
Epping
CM16 6NH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Goldhill House
Hill Street
Saffron Walden
Essex
CB10 1EH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
3 August 2004Return made up to 01/07/04; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: credit solutions r us LIMITED tudor house loughborough leicestershire LE11 5AS (1 page)
6 August 2003Return made up to 01/07/03; full list of members (7 pages)
30 May 2003Director resigned (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2002Incorporation (6 pages)