CANADA BREAD UK LIMITED

CANADA BREAD UK LIMITED

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

    Company NameCANADA BREAD UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03631450
    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 CANADA BREAD UK LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is CANADA BREAD UK LIMITED located?

    Registered Office Address
    Swinton Meadows Industrial Estate Meadow Way
    Swinton
    S64 8AB Rotherham
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CANADA BREAD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAPLE LEAF BAKERY UK LIMITEDSep 09, 1998Sep 09, 1998

    What are the latest accounts for CANADA BREAD UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CANADA BREAD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David William Boyes as a director on Aug 01, 2013

    2 pagesAP01

    Annual return made up to Aug 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Baker as a director on Apr 30, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 05, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Director's details changed for Michael Harrison Mccain on Aug 05, 2011

    2 pagesCH01

    Director's details changed for Michael Harrison Mccain on Aug 05, 2011

    2 pagesCH01

    Annual return made up to Aug 05, 2011 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Pitsec Limited as a secretary

    2 pagesAP04

    Termination of appointment of Hbjgw Manachester Secretaries Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Secretary's details changed for Halliwells Secretaries Limited on Feb 04, 2011

    3 pagesCH04

    Annual return made up to Aug 05, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Halliwells Secretaries Limited on Aug 05, 2010

    2 pagesCH04

    Director's details changed for Michael Harrison Mccain on Aug 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    6 pages288a

    Who are the officers of CANADA BREAD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    Castle St
    RG1 7SR Reading
    47
    Berks
    United Kingdom
    Secretary
    Castle St
    RG1 7SR Reading
    47
    Berks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2451677
    38734010001
    BOYES, David William
    Meadow Way
    Swinton
    S64 8AB Rotherham
    Swinton Meadows Industrial Estate
    South Yorkshire
    Director
    Meadow Way
    Swinton
    S64 8AB Rotherham
    Swinton Meadows Industrial Estate
    South Yorkshire
    EnglandBritish180413110001
    IRWIN, Clifford Edward
    South Haining
    Brockenhurst Road
    SL5 9HB Ascot
    Berkshire
    Director
    South Haining
    Brockenhurst Road
    SL5 9HB Ascot
    Berkshire
    EnglandBritish80267740001
    LAN, Richard
    80 Westminster Road
    17928 Chatham
    New Jersey
    Director
    80 Westminster Road
    17928 Chatham
    New Jersey
    UsaAmerican86052300001
    MCCAIN, Michael Harrison
    Rochester Avenue
    M4N 3CD Toronto
    111
    Canada
    Director
    Rochester Avenue
    M4N 3CD Toronto
    111
    Canada
    CanadaCanadian81253010002
    CARO, Michael Jon
    Brooklands
    School Lane, Harmston
    LN5 9SP Lincoln
    Lincolnshire
    Secretary
    Brooklands
    School Lane, Harmston
    LN5 9SP Lincoln
    Lincolnshire
    British92199790001
    CLARKE, Paul Lee
    The Willows
    Went Edge Road Kirk Smeaton
    WF8 3JS Pontefract
    West Yorkshire
    Secretary
    The Willows
    Went Edge Road Kirk Smeaton
    WF8 3JS Pontefract
    West Yorkshire
    British114683580001
    DEVONALD, John Granger
    143 Manchester Road
    SK9 2JN Wilmslow
    Cheshire
    Secretary
    143 Manchester Road
    SK9 2JN Wilmslow
    Cheshire
    British28071550002
    MAYCOCK, Peter Granville
    Warmans
    Pilcorn Street
    BS28 4AN Wedmore
    Somerset
    Secretary
    Warmans
    Pilcorn Street
    BS28 4AN Wedmore
    Somerset
    British53723130002
    MAYCOCK, Peter Granville
    Barn Cottage
    Badgworth
    BS26 2QN Axbridge
    Somerset
    Secretary
    Barn Cottage
    Badgworth
    BS26 2QN Axbridge
    Somerset
    British53723130001
    TOWNSEND, Alan John
    29 Rudham Stile Lane
    NR21 8JN Fakenham
    Norfolk
    Secretary
    29 Rudham Stile Lane
    NR21 8JN Fakenham
    Norfolk
    British67326030001
    HBJGW MANCHESTER SECRETARIES LIMITED
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Uk
    Secretary
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Uk
    Identification TypeEuropean Economic Area
    Registration Number3129732
    113594300007
    BAKER, Peter
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    Director
    12 Tallow Road
    TW8 8EU Brentford
    Middlesex
    United KingdomBritish112123100001
    BILYEA, Maurice Edward
    33 Parkhurst Boulevard
    M4C 2C7 Toronto
    Ontario
    Canada
    Director
    33 Parkhurst Boulevard
    M4C 2C7 Toronto
    Ontario
    Canada
    Canadian17508900002
    DUNLANEY, Matthew
    9 Knox Street
    W1H 1FT London
    Director
    9 Knox Street
    W1H 1FT London
    Canadian80921660001
    ELKINS, Anthony Michael
    43 Kenton Gardens
    Kenton
    HA3 8DE Harrow
    Middlesex
    Director
    43 Kenton Gardens
    Kenton
    HA3 8DE Harrow
    Middlesex
    British17508920001
    HALL, Guy Christopher
    5 Brantingham Gardens
    Bawtry
    DN10 6XJ Doncaster
    South Yorkshire
    Director
    5 Brantingham Gardens
    Bawtry
    DN10 6XJ Doncaster
    South Yorkshire
    United KingdomBritish95807540002
    MAYCOCK, Peter Granville
    95 Thorpe Road
    PE3 6JQ Peterborough
    Cambridgeshire
    Director
    95 Thorpe Road
    PE3 6JQ Peterborough
    Cambridgeshire
    United KingdomBritish53723130003
    TRICKER, David John
    5 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    Director
    5 Kitswell Way
    WD7 7HN Radlett
    Hertfordshire
    EnglandBritish9496180001

    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