Company NameTraditional Traybakes Limited
Company StatusDissolved
Company Number03809413
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameRaymond John Leicester
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2009)
RoleAccountant
Correspondence Address76 Edward Gardens
Woolston
Warrington
WA1 4QT
Secretary NameRaymond John Leicester
NationalityBritish
StatusClosed
Appointed24 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 October 2009)
RoleAccountant
Correspondence Address76 Edward Gardens
Woolston
Warrington
WA1 4QT
Director NameAlan Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 22 October 2009)
RoleManaging Director
Correspondence Address50 Abbot Meadow
Penwortham
Preston
Lancashire
PR1 9JX
Director NameGillian Mary Wilkinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address103 New Hey Road
Oakes House
Huddersfield
West Yorkshire
HD3 4BT
Director NameMrs Hillary Jane Wood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE
Secretary NameMrs Hillary Jane Wood
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressSpring Grove
Barkisland
Halifax
West Yorkshire
HX4 0EE

Location

Registered Address2nd Floor
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£280,619
Cash£2,211
Current Liabilities£1,036,704

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2008Appointment of a voluntary liquidator (1 page)
1 September 2008Statement of affairs with form 4.19 (5 pages)
1 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2008Registered office changed on 30/07/2008 from 74 roman way industrial estate longridge road preston lancashire PR2 5BE (1 page)
22 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 19/07/07; full list of members (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Registered office changed on 15/09/06 from: spring grove barkisland halifax west yorkshire HX4 0EE (1 page)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
30 August 2006Return made up to 19/07/06; full list of members (9 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005Return made up to 19/07/05; no change of members (7 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Particulars of mortgage/charge (9 pages)
20 October 2004Return made up to 19/07/04; change of members (7 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 15/06/04 (1 page)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
13 August 2003Return made up to 19/07/03; full list of members (8 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 July 2001Return made up to 19/07/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 July 2000 (11 pages)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000£ nc 10000/20000 17/07/00 (1 page)
8 August 2000Return made up to 19/07/00; full list of members (6 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
19 July 1999Incorporation (22 pages)