About

Registered Number: 00056713
Date of Incorporation: 29/03/1898 (126 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 11/06/2013 (10 years and 11 months ago)
Registered Address: Apex Plaza, Reading, Berkshire, RG1 1YE

 

Founded in 1898, Associated Biscuits have registered office in Berkshire, it's status is listed as "Liquidation". There are 4 directors listed as Devries, Robert Kenneth, Jenney, Suzanne Powers, Solazzo, Lisa Ann, Sharpe, Robert Francis for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVRIES, Robert Kenneth N/A - 1
JENNEY, Suzanne Powers N/A - 1
SOLAZZO, Lisa Ann N/A - 1
SHARPE, Robert Francis N/A 01 July 1994 1

Filing History

Document Type Date
AC92 - N/A 04 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS16(SOAS) - N/A 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
288b - Notice of resignation of directors or secretaries 28 November 2006
OC-DV - Order of Court - dissolution void 08 June 2001
LIQ - N/A 30 August 1996
4.68 - Liquidator's statement of receipts and payments 06 June 1996
4.71 - Return of final meeting in members' voluntary winding-up 30 May 1996
RESOLUTIONS - N/A 11 October 1995
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 1995
4.70 - N/A 11 October 1995
363x - Annual Return 30 June 1995
363(353) - N/A 30 June 1995
363(190) - N/A 30 June 1995
AA - Annual Accounts 03 March 1995
288 - N/A 07 July 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
363x - Annual Return 27 June 1994
AA - Annual Accounts 03 June 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 29 June 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 25 September 1991
363x - Annual Return 22 July 1991
288 - N/A 03 March 1991
363 - Annual Return 11 February 1991
287 - Change in situation or address of Registered Office 11 February 1991
288 - N/A 12 September 1990
288 - N/A 12 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1990
288 - N/A 07 February 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 19 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1989
288 - N/A 31 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1989
288 - N/A 11 September 1989
AA - Annual Accounts 23 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 July 1989
363 - Annual Return 11 July 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 1989
395 - Particulars of a mortgage or charge 28 April 1989
395 - Particulars of a mortgage or charge 28 April 1989
RESOLUTIONS - N/A 27 April 1989
CERT1 - Re-registration of a company from unlimited to limited 25 April 1989
MAR - Memorandum and Articles - used in re-registration 24 April 1989
49(8)(b) - N/A 24 April 1989
49(8)(a) - N/A 24 April 1989
49(1) - Application by a limited company to be re-registered as unlimited 24 April 1989
AA - Annual Accounts 16 September 1988
363 - Annual Return 01 August 1988
288 - N/A 20 January 1988
363 - Annual Return 10 September 1987
288 - N/A 17 July 1987
AA - Annual Accounts 01 July 1987
363 - Annual Return 07 October 1986
AA - Annual Accounts 29 September 1986
288 - N/A 09 May 1986
AA - Annual Accounts 30 April 1986
CERTNM - Change of name certificate 27 December 1968
NEWINC - New incorporation documents 29 March 1898

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 April 1989 Fully Satisfied

N/A

Fixed and floating charge 24 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.