Exeter Street Bakery Limited

DataGardener
dissolved

Exeter Street Bakery Limited

03926069Private Limited With Share Capital

Wilson Field Ltd, The Manor House, Sheffield, S119PS
Incorporated

15/02/2000

Company Age

26 years

Directors

3

Employees

SIC Code

10710

Risk

Company Overview

Registration, classification & business activity

Exeter Street Bakery Limited (03926069) is a private limited with share capital incorporated on 15/02/2000 (26 years old) and registered in sheffield, S119PS. The company operates under SIC code 10710 - manufacture of bread.

Private Limited With Share Capital
SIC: 10710
Incorporated 15/02/2000
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:11-07-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-04-2017
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2016
Resolution
Category:Resolution
Date:11-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:10-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-02-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-02-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-02-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-02-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2012
Termination Secretary Company With Name
Category:Officers
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-12-2012
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:03-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-02-2012
Legacy
Category:Mortgage
Date:02-02-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Termination Secretary Company With Name
Category:Officers
Date:11-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-03-2010
Legacy
Category:Mortgage
Date:09-12-2009
Legacy
Category:Address
Date:29-07-2009
Legacy
Category:Annual Return
Date:16-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2008
Legacy
Category:Annual Return
Date:02-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2007
Legacy
Category:Annual Return
Date:15-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2006
Legacy
Category:Annual Return
Date:14-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2005
Legacy
Category:Annual Return
Date:21-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2004
Legacy
Category:Annual Return
Date:16-03-2004
Legacy
Category:Annual Return
Date:22-10-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2003
Legacy
Category:Annual Return
Date:18-03-2003
Legacy
Category:Annual Return
Date:20-03-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2002
Legacy
Category:Accounts
Date:02-10-2001
Memorandum Articles
Category:Incorporation
Date:28-06-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:14-06-2001
Legacy
Category:Annual Return
Date:27-03-2001
Legacy
Category:Mortgage
Date:15-03-2001
Legacy
Category:Capital
Date:09-08-2000
Legacy
Category:Mortgage
Date:12-07-2000
Legacy
Category:Mortgage
Date:30-06-2000
Legacy
Category:Officers
Date:23-02-2000
Legacy
Category:Officers
Date:23-02-2000
Legacy
Category:Officers
Date:21-02-2000
Legacy
Category:Officers
Date:21-02-2000
Incorporation Company
Category:Incorporation
Date:15-02-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2016
Filing Date24/04/2015
Latest Accounts31/07/2014

Trading Addresses

The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered
Alliance Road, London, W30RB

Related Companies

2

Contact

Wilson Field Ltd, The Manor House, Sheffield, S119PS