Company NameGrosvenor Bakeries Limited
Company StatusDissolved
Company Number07388060
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Deva Heights Dee Banks
Great Boughton, Chester
Cheshire
CH3 5UA
Wales
Director NameMr David Stephen Lyne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Victoria Road
Chester
CH2 2AX
Wales
Director NameChristopher Nigel Hook
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleConsutlant
Country of ResidenceEngland
Correspondence Address1 Oulton Mill Beech Lane
Tarporley
Cheshire
CW6 9BF

Location

Registered Address2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

50 at £1David Lyne
50.00%
Ordinary
50 at £1Richard Keith Nieto
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,988
Cash£112
Current Liabilities£13,585

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
24 May 2013Accounts made up to 30 September 2012 (2 pages)
9 May 2013Appointment of Mr David Stephen Lyne as a director on 9 May 2013 (2 pages)
9 May 2013Termination of appointment of Christopher Nigel Hook as a director on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Christopher Nigel Hook as a director on 9 May 2013 (1 page)
9 May 2013Appointment of Mr David Stephen Lyne as a director on 9 May 2013 (2 pages)
30 April 2013Registered office address changed from Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY England on 30 April 2013 (1 page)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
27 September 2010Incorporation (23 pages)