MANOR BAKERIES LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/04/195 April 2019 ORDER OF COURT - RESTORATION

View Document

21/02/1721 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR SIMON NICHOLAS WILBRAHAM

View Document

27/03/1527 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR DUNCAN NEIL LEGGETT

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR EMMETT MCEVOY

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002856020007

View Document

09/01/159 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 SOLVENCY STATEMENT DATED 08/12/14

View Document

15/12/1415 December 2014 REDUCE ISSUED CAPITAL 08/12/2014

View Document

15/12/1415 December 2014 STATEMENT BY DIRECTORS

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 1

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 002856020007

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HEPBURN / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMETT MCEVOY / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MCDONALD / 09/07/2013

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED EMMETT MCEVOY

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/116 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/116 December 2011 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/12/116 December 2011 ADOPT ARTICLES 18/11/2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR ANDREW MCDONALD

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WISE

View Document

30/09/1130 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JIM HEPBURN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ANTONY DAVID SMITH

View Document

14/07/1114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS WILBRAHAM / 05/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PEELER / 05/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ELIZABETH WISE / 05/06/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LAWSON

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0924 March 2009 ALTER ARTICLES 02/03/2009

View Document

24/03/0924 March 2009 EXISTING FACILITIES AGREEMENT 02/03/2009

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR PAUL LEACH

View Document

06/03/096 March 2009 DIRECTOR APPOINTED SUZANNE ELIZABETH WISE

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PANTER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR ANDREW MICHEAL PEELER

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON WILBRAHAM / 01/02/2008

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: PREMIER HOUSE, GRIFFITHS WAY ST. ALBANS HERTFORDSHIRE AL1 2RE

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 28 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 15/03/08 TO 31/12/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 15/03/07

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: CHAPEL HOUSE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1TJ

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 15/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RE AGREEMENT 26/02/01

View Document

01/03/011 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/02/01

View Document

01/03/011 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 ALTER MEMORANDUM 13/02/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 ADOPT MEM AND ARTS 06/09/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

27/08/9927 August 1999 ALTER MEM AND ARTS 29/04/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

01/05/961 May 1996 AUTHOR/ALLOT FO SHARES 08/03/96

View Document

01/05/961 May 1996 £ NC 50000000/50000100 08/

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: KING EDWARD HOUSE PO BOX 527 27-30 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TJ

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

20/04/9320 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 07/05/91

View Document

04/06/914 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/91

View Document

22/03/9122 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 252,366A,386 29/08/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

28/10/8728 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

03/01/873 January 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

19/06/8119 June 1981 ANNUAL ACCOUNTS MADE UP DATE 28/11/80

View Document

27/09/3727 September 1937 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/37

View Document

13/03/3413 March 1934 REGISTERED OFFICE CHANGED

View Document

10/03/3410 March 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company