Company NameOld Heath Bakers Limited
Company StatusDissolved
Company Number05109407
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameDeltaflame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NamePauline Leggett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleBakery Owner
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsfield House
Victorian Grove
London
N16 8EY
Director NameDavid Albert Lyons
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsfield House
Victorian Grove
London
N16 8EY
Secretary NameDavid Albert Lyons
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsfield House
Victorian Grove
London
N16 8EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

67 at 1David Lyons
67.00%
Ordinary
33 at 1Ms Pauline Leggett
33.00%
Ordinary

Financials

Year2014
Net Worth-£48,994
Cash£1,281
Current Liabilities£66,034

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 June 2010Director's details changed for David Albert Lyons on 22 April 2010 (2 pages)
9 June 2010Director's details changed for Pauline Leggett on 22 April 2010 (2 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Director's details changed for David Albert Lyons on 22 April 2010 (2 pages)
9 June 2010Director's details changed for Pauline Leggett on 22 April 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 May 2009Return made up to 22/04/09; full list of members (4 pages)
18 May 2009Return made up to 22/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 May 2008Return made up to 22/04/08; no change of members (7 pages)
23 May 2008Return made up to 22/04/08; no change of members (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 June 2007Return made up to 22/04/07; full list of members (7 pages)
2 June 2007Return made up to 22/04/07; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2006Return made up to 22/04/06; full list of members (7 pages)
22 June 2006Return made up to 22/04/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 June 2005New director appointed (1 page)
21 June 2005Return made up to 22/04/05; full list of members (6 pages)
21 June 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
21 June 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Return made up to 22/04/05; full list of members (6 pages)
16 June 2005Company name changed deltaflame LIMITED\certificate issued on 16/06/05 (2 pages)
16 June 2005Company name changed deltaflame LIMITED\certificate issued on 16/06/05 (2 pages)
10 June 2005Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 76 whitchurch road, cardiff, CF14 3LX (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: 76 whitchurch road, cardiff, CF14 3LX (1 page)
1 July 2004New director appointed (2 pages)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)