Company NameCakes By Millrise Limited
Company StatusDissolved
Company Number05821999
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 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 NameCatherine Brenda Myatt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Frampton Grove
Packmoor
Stoke On Trent
ST6 6JQ
Director NameBrenda Elsie Rosina Bowers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address81 Zodiac Drive
Stoke On Trent
Staffordshire
ST6 6NJ
Secretary NameBrenda Elsie Rosina Bowers
NationalityBritish
StatusClosed
Appointed10 July 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address81 Zodiac Drive
Stoke On Trent
Staffordshire
ST6 6NJ
Director NameAntony William Bowers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Princes Square
Longport
Stoke On Trent
Staffordshire
ST6 4NE
Secretary NameAntony William Bowers
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Princes Square
Longport
Stoke On Trent
Staffordshire
ST6 4NE

Contact

Websitewww.cakesbymillrise.co.uk/
Email address[email protected]
Telephone01782 510222
Telephone regionStoke-on-Trent

Location

Registered Address26a Lawton Street
Congleton
Cheshire
CW12 1RS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£2,576
Cash£100
Current Liabilities£7,989

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
13 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 18/05/09; full list of members (5 pages)
4 June 2009Return made up to 18/05/09; full list of members (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 July 2008Director and Secretary's Change of Particulars / brenda bowers / 16/06/2008 / HouseName/Number was: , now: 81; Street was: 76 high lane, now: zodiac drive; Area was: brown edge, now: ; Post Code was: ST6 8RU, now: ST6 6NJ (1 page)
7 July 2008Director and secretary's change of particulars / brenda bowers / 16/06/2008 (1 page)
30 June 2008Return made up to 18/05/08; full list of members (5 pages)
30 June 2008Return made up to 18/05/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 18/05/07; full list of members (5 pages)
7 June 2007Return made up to 18/05/07; full list of members (5 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned;director resigned (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006New director appointed (3 pages)
18 May 2006Incorporation (13 pages)
18 May 2006Incorporation (13 pages)