ASSOCIATED FAMILY BAKERS (SURREY) LIMITED
Overview
Company Name | ASSOCIATED FAMILY BAKERS (SURREY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00734900 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?
- (7499) /
Where is ASSOCIATED FAMILY BAKERS (SURREY) LIMITED located?
Registered Office Address | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 03, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Jun 05, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Jun 05, 2011 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Andrew Michael Peeler on Jun 05, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Sep 15, 2010 | 2 pages | CH01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of ASSOCIATED FAMILY BAKERS (SURREY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | British | 125719290002 | ||||||
MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | Finance Director | 147725160001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
LARMAR, David | Secretary | 102 Green Street TW16 6QJ Sunbury On Thames Middlesex | British | 88110001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | Director | 37177620001 | |||||
BURTON, Denise Patricia | Director | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | Director | 47432570002 | |||||
CHAPMAN, Brian John | Director | 49 Sandy Lane RG41 4SS Wokingham Berkshire | United Kingdom | British | Company Director | 88130001 | ||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
HOTCHIN, Nicola Joanne | Director | Flint Lodge Winter Hill Road SL6 6NS Maidenhead Berkshire | United Kingdom | British | Chartered Accountant | 130724900001 | ||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Director | 99991140001 | ||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||
MARTIN, Geoffrey John | Director | Ladylaw Oxford Road SL9 7DL Gerrards Cross Bucks | British | Flour Miller | 8819620001 | |||||
MURRAY, Raymond Gerald Valentine | Director | Ashdown 2 Sudbury Court SN7 8AF Faringdon Oxfordshire | British | Company Director | 21249480001 | |||||
PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | Chartered Accountant | 114414690002 | |||||
PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | Finance Controller | 87359710001 | ||||
RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | Director | 98350001 | ||||
SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | Director | 42065200002 | ||||
SUMMERLIN, John Michael | Director | The Rectory Harvest Hill SL8 5JJ Bourne End Buckinghamshire | England | British | Director Of Processes & System | 41514080003 | ||||
WILKINSON, Paul Nigel | Director | 20 Roehampton Gate Roehampton SW15 5JS London | United Kingdom | British | Company Director | 90533810001 | ||||
WISE, Suzanne Elizabeth | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | General Counsel/Company Secretary | 136781050001 | ||||
WOODMORE, Michael Brian | Director | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | England | British | Director | 37177620001 |
Does ASSOCIATED FAMILY BAKERS (SURREY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Memorandum of deposit of deeds | Created On Sep 11, 1968 Delivered On Sep 18, 1968 | Satisfied | Amount secured All monies due etc n/e £5,000 | |
Short particulars F/H 6 whopshott estate horsell surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit of deeds | Created On Sep 11, 1968 Delivered On Sep 18, 1968 | Satisfied | Amount secured All monies due etc n/e £5,300 | |
Short particulars Majesta, barrack path st. Johns woking surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memorandum of deposit of deeds | Created On Sep 11, 1968 Delivered On Sep 18, 1968 | Satisfied | Amount secured All monies due etc n/e £5,300. | |
Short particulars F/H 16 fircroft woking surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of deposit | Created On Feb 27, 1964 Delivered On Mar 03, 1964 | Satisfied | Amount secured All monies due etc not exceeding £19,000 | |
Short particulars 4-8 (inc) berry's lane, byfleet, surrey. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0