Company NameJones' Bakery Limited
Company StatusDissolved
Company Number05368183
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameDamien Paul Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(5 days after company formation)
Appointment Duration5 years, 5 months (closed 03 August 2010)
RoleBaker
Correspondence Address12 Uwch Y Mor
Pentre Halkyn
Holywell
Clwyd
CH8 8HF
Wales
Secretary NameEleanor Jones
NationalityBritish
StatusClosed
Appointed22 February 2005(5 days after company formation)
Appointment Duration5 years, 5 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address12 Uwch Y Mor
Pentre Halkyn
Holywell
Clwyd
CH8 8HF
Wales
Director NameEleanor Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address12 Uwch Y Mor
Pentre Halkyn
Holywell
Clwyd
CH8 8HF
Wales
Director NameRosemary Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressCraig Heulog
Walwen Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameChester Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 2008(3 years after company formation)
Appointment Duration1 month (resigned 01 April 2008)
Correspondence AddressRichmond Place 127 Boughton
Chester
Cheshire
CH3 5BH
Wales

Location

Registered AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£1,377
Cash£1,001
Current Liabilities£75,053

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Compulsory strike-off action has been suspended (1 page)
29 May 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Appointment terminated director chester company secretarial services LIMITED (1 page)
28 October 2008Appointment Terminated Director chester company secretarial services LIMITED (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 April 2008Director appointed chester company secretarial services LIMITED (3 pages)
1 April 2008Director appointed chester company secretarial services LIMITED (3 pages)
17 March 2008Appointment Terminated Director rosemary jones (1 page)
17 March 2008Appointment terminated director rosemary jones (1 page)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Return made up to 17/02/07; no change of members (7 pages)
5 July 2007Return made up to 17/02/07; no change of members (7 pages)
21 April 2007Registered office changed on 21/04/07 from: uhy hacker young chartered accountants st john's chambers love street chester cheshire CH1 1QN (1 page)
21 April 2007Registered office changed on 21/04/07 from: uhy hacker young chartered accountants st john's chambers love street chester cheshire CH1 1QN (1 page)
12 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 April 2006Accounts made up to 31 January 2006 (2 pages)
17 February 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
17 February 2006Return made up to 17/02/06; full list of members (7 pages)
17 February 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
17 February 2006Return made up to 17/02/06; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: st john's chambers love street chester cheshire CH1 1QN (1 page)
3 January 2006Registered office changed on 03/01/06 from: st john's chambers love street chester cheshire CH1 1QN (1 page)
5 December 2005Registered office changed on 05/12/05 from: st john's chambers love street chester cheshire CH1 1QN (1 page)
5 December 2005Registered office changed on 05/12/05 from: st john's chambers love street chester cheshire CH1 1QN (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Registered office changed on 22/11/05 from: c/o allen accountancy croesnewydd hall wrexham technology park wrexham LL13 7YP (1 page)
22 November 2005Registered office changed on 22/11/05 from: c/o allen accountancy croesnewydd hall wrexham technology park wrexham LL13 7YP (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (9 pages)
17 February 2005Incorporation (9 pages)