Chelmsford
Essex
CM3 8BP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Paul Tillcock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Stonham Road Cotton Stowmarket Suffolk IP14 4RQ |
Website | www.theoriginalbakehouse.com |
---|
Registered Address | High Oaks Creephedge Lane Chelmsford Essex CM3 8BP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Woodham Ferrers and Bicknacre |
Ward | Bicknacre and East and West Hanningfield |
1 at £1 | Danielle Kirkham 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Director's details changed for Ms Danielle Kirkham on 1 November 2014 (2 pages) |
22 November 2014 | Director's details changed for Ms Danielle Kirkham on 1 November 2014 (2 pages) |
22 November 2014 | Director's details changed for Ms Danielle Kirkham on 1 November 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 September 2014 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to High Oaks Creephedge Lane Chelmsford Essex CM3 8BP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to High Oaks Creephedge Lane Chelmsford Essex CM3 8BP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to High Oaks Creephedge Lane Chelmsford Essex CM3 8BP on 8 September 2014 (2 pages) |
16 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Appointment of Danielle Kirkham as a director (2 pages) |
23 March 2012 | Appointment of Danielle Kirkham as a director (2 pages) |
21 February 2012 | Termination of appointment of Paul Tillcock as a director (1 page) |
21 February 2012 | Termination of appointment of Paul Tillcock as a director (1 page) |
3 February 2012 | Appointment of Mr Paul Tillcock as a director (2 pages) |
3 February 2012 | Appointment of Mr Paul Tillcock as a director (2 pages) |
2 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 October 2011 | Incorporation (20 pages) |
11 October 2011 | Incorporation (20 pages) |