Company NameCake Baker Apps Ltd
Company StatusDissolved
Company Number06168074
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous NamesEcontent Limited and Cakeulator Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr John Rowlinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Point Green Wood Drive
Manor Park
Cheshire
WA7 1UP
Secretary NameMrs Joan Mary Barton
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Point Green Wood Drive
Manor Parl
Cheshire
WA7 1UP

Location

Registered Address96a Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Shareholders

100 at £0.01John Rowlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,549
Cash£1
Current Liabilities£6,400

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Filing History

15 September 2017Total exemption small company accounts made up to 27 September 2016 (3 pages)
16 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 28 September 2015 (3 pages)
27 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Registered office address changed from Firwood 15 Leycester Road Knutsford Cheshire WA16 8QR England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Firwood 15 Leycester Road Knutsford Cheshire WA16 8QR England on 1 May 2013 (1 page)
1 May 2013Register inspection address has been changed from Firwood 15 Leycester Road Knutsford Cheshire WA16 8QR England (1 page)
1 May 2013Secretary's details changed for Mrs Joan Mary Barton on 1 January 2013 (2 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
1 May 2013Secretary's details changed for Mrs Joan Mary Barton on 1 January 2013 (2 pages)
24 August 2012Company name changed cakeulator LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2012Company name changed econtent LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Pts Plc, Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP on 3 November 2011 (1 page)
3 November 2011Register inspection address has been changed (1 page)
3 November 2011Registered office address changed from Pts Plc, Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP on 3 November 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page)
23 March 2010Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page)
23 March 2010Director's details changed for Mr John Rowlinson on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Mr John Rowlinson on 1 November 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Director's change of particulars / john rowlinson / 15/02/2009 (1 page)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 August 2008Return made up to 19/03/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
19 March 2007Incorporation (13 pages)