CANADA BREAD UK LIMITED
Overview
| Company Name | CANADA BREAD UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03631450 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CANADA BREAD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAPLE LEAF BAKERY UK LIMITED | Sep 09, 1998 | Sep 09, 1998 |
What are the latest accounts for CANADA BREAD UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CANADA BREAD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr David William Boyes as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Baker as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 05, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Michael Harrison Mccain on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Harrison Mccain on Aug 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 05, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Pitsec Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Hbjgw Manachester Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Halliwells Secretaries Limited on Feb 04, 2011 | 3 pages | CH04 | ||||||||||
Annual return made up to Aug 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Halliwells Secretaries Limited on Aug 05, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Michael Harrison Mccain on Aug 05, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 6 pages | 288a | ||||||||||
Who are the officers of CANADA BREAD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PITSEC LIMITED | Secretary | Castle St RG1 7SR Reading 47 Berks United Kingdom |
| 38734010001 | ||||||||||
| BOYES, David William | Director | Meadow Way Swinton S64 8AB Rotherham Swinton Meadows Industrial Estate South Yorkshire | England | British | 180413110001 | |||||||||
| IRWIN, Clifford Edward | Director | South Haining Brockenhurst Road SL5 9HB Ascot Berkshire | England | British | 80267740001 | |||||||||
| LAN, Richard | Director | 80 Westminster Road 17928 Chatham New Jersey | Usa | American | 86052300001 | |||||||||
| MCCAIN, Michael Harrison | Director | Rochester Avenue M4N 3CD Toronto 111 Canada | Canada | Canadian | 81253010002 | |||||||||
| CARO, Michael Jon | Secretary | Brooklands School Lane, Harmston LN5 9SP Lincoln Lincolnshire | British | 92199790001 | ||||||||||
| CLARKE, Paul Lee | Secretary | The Willows Went Edge Road Kirk Smeaton WF8 3JS Pontefract West Yorkshire | British | 114683580001 | ||||||||||
| DEVONALD, John Granger | Secretary | 143 Manchester Road SK9 2JN Wilmslow Cheshire | British | 28071550002 | ||||||||||
| MAYCOCK, Peter Granville | Secretary | Warmans Pilcorn Street BS28 4AN Wedmore Somerset | British | 53723130002 | ||||||||||
| MAYCOCK, Peter Granville | Secretary | Barn Cottage Badgworth BS26 2QN Axbridge Somerset | British | 53723130001 | ||||||||||
| TOWNSEND, Alan John | Secretary | 29 Rudham Stile Lane NR21 8JN Fakenham Norfolk | British | 67326030001 | ||||||||||
| HBJGW MANCHESTER SECRETARIES LIMITED | Secretary | 98 King Street M2 4WU Manchester Ship Canal House Uk |
| 113594300007 | ||||||||||
| BAKER, Peter | Director | 12 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | 112123100001 | |||||||||
| BILYEA, Maurice Edward | Director | 33 Parkhurst Boulevard M4C 2C7 Toronto Ontario Canada | Canadian | 17508900002 | ||||||||||
| DUNLANEY, Matthew | Director | 9 Knox Street W1H 1FT London | Canadian | 80921660001 | ||||||||||
| ELKINS, Anthony Michael | Director | 43 Kenton Gardens Kenton HA3 8DE Harrow Middlesex | British | 17508920001 | ||||||||||
| HALL, Guy Christopher | Director | 5 Brantingham Gardens Bawtry DN10 6XJ Doncaster South Yorkshire | United Kingdom | British | 95807540002 | |||||||||
| MAYCOCK, Peter Granville | Director | 95 Thorpe Road PE3 6JQ Peterborough Cambridgeshire | United Kingdom | British | 53723130003 | |||||||||
| TRICKER, David John | Director | 5 Kitswell Way WD7 7HN Radlett Hertfordshire | England | British | 9496180001 |
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