MICHAEL SCOTT CAKES LIMITED

MICHAEL SCOTT CAKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMICHAEL SCOTT CAKES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01990567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICHAEL SCOTT CAKES LIMITED?

    • (7499) /

    Where is MICHAEL SCOTT CAKES LIMITED located?

    Registered Office Address
    Greencore Group Uk Centre
    Midland, Way Barlborough Links
    Bus Park, Barlborough
    Chesterfields43 4xa
    Undeliverable Registered Office AddressNo

    What were the previous names of MICHAEL SCOTT CAKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENAVONS LIMITEDFeb 18, 1986Feb 18, 1986

    What are the latest accounts for MICHAEL SCOTT CAKES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2010

    What are the latest filings for MICHAEL SCOTT CAKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Sep 24, 2010

    11 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Michael Evans as a secretary

    1 pagesAP03

    Termination of appointment of William Barratt as a director

    1 pagesTM01

    Termination of appointment of William Barratt as a secretary

    1 pagesTM02

    Statement of capital on Jan 17, 2011

    • Capital: GBP 2
    4 pagesSH19

    Appointment of Ms Diane Walker as a director

    2 pagesAP01

    Termination of appointment of Anthony Hynes as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Winding up 16/09/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 04, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    1 pagesCAP-SS

    Appointment of Conor O'leary as a director

    4 pagesAP01

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Accounts for a dormant company made up to Sep 25, 2009

    6 pagesAA

    Appointment of Michael Evans as a director

    3 pagesAP01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 26, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 28, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of MICHAEL SCOTT CAKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Greencore Group Uk Centre
    Midland, Way Barlborough Links
    Bus Park, Barlborough
    Chesterfields43 4xa
    Secretary
    Greencore Group Uk Centre
    Midland, Way Barlborough Links
    Bus Park, Barlborough
    Chesterfields43 4xa
    157246930001
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co Wexford
    Ireland
    IrelandIrish143778250002
    WALKER, Diane Susan
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    Director
    Manton Wood Enterprise Park
    Retford Road
    S80 2RS Worksop
    Greencore Food To Go
    Nottinghamshire
    United Kingdom
    United KingdomBritish156683540001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    BROWN, Patrice
    42 Southwold Old Knight Road
    Little Weighton
    HU20 2HQ Hull
    North Humbridge
    Secretary
    42 Southwold Old Knight Road
    Little Weighton
    HU20 2HQ Hull
    North Humbridge
    British31489420001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    FARMER, Paul William
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    Secretary
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    British107938650002
    HORSMAN, Nigel Anthony
    24 Fosbrook Drive
    Castle Donington
    DE74 2UW Derby
    Derbyshire
    Secretary
    24 Fosbrook Drive
    Castle Donington
    DE74 2UW Derby
    Derbyshire
    British38626840001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    BROWN, Batrice
    45 Soughwold Old Villas Road
    Little Wighton
    HU20 3KQ Hull
    North Humberside
    Director
    45 Soughwold Old Villas Road
    Little Wighton
    HU20 3KQ Hull
    North Humberside
    British31489430001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    FARMER, Paul William
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    Director
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    EnglandBritish107938650002
    FULLER, George Thomas
    Hill House
    Main Street Huggate
    YO42 1YQ York
    North Yorkshire
    Director
    Hill House
    Main Street Huggate
    YO42 1YQ York
    North Yorkshire
    United KingdomBritish123741750001
    GROZIER, Donald Robert Lucas
    87 Holywell Road
    Studham
    Bedfordshire
    Director
    87 Holywell Road
    Studham
    Bedfordshire
    British31489450002
    HESLOP, Stephen
    5 Wynyard House Durham Road
    Wolviston
    TS22 5LP Billingham
    Cleveland
    Director
    5 Wynyard House Durham Road
    Wolviston
    TS22 5LP Billingham
    Cleveland
    British45489450001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HORSMAN, Nigel Anthony
    24 Fosbrook Drive
    Castle Donington
    DE74 2UW Derby
    Derbyshire
    Director
    24 Fosbrook Drive
    Castle Donington
    DE74 2UW Derby
    Derbyshire
    British38626840001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    SIMONS, John Michael
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    Director
    Riverdale Lodge
    Ferry Green
    DE65 6BL Willington
    Derbyshire
    British37634780005
    SMITH, Gerard Arthur
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    Director
    158 Bawtry Road
    Bassacarr
    DN4 7BT Doncaster
    South Yorkshire
    EnglandBritish111889550001
    TRUELOVE, Amelia Anne
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    Director
    Bentley Hall
    Fenny Bentley
    DE6 1LE Ashbourne
    Derbyshire
    British37845970003
    WHITTLE, Raymond Brian
    Chestnut Lodge
    Woodland Rise
    HU14 3JT Woodgates Lane North Ferriby
    N Humberside
    Director
    Chestnut Lodge
    Woodland Rise
    HU14 3JT Woodgates Lane North Ferriby
    N Humberside
    British74244300002
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001
    WOOLLANDS, Steven James
    Burley Wood Cottage
    Flaxholme
    DE56 4FL Duffield
    Derbyshire
    Director
    Burley Wood Cottage
    Flaxholme
    DE56 4FL Duffield
    Derbyshire
    British86480830001
    WRIGHT, Colin Vincent
    8 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Derbyshire
    Director
    8 Fairisle Close
    Oakwood
    DE21 2SJ Derby
    Derbyshire
    British43526580001

    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