About

Registered Number: 04830457
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2020 (3 years and 11 months ago)
Registered Address: 50 Trinity Way, Salford, Manchester, Lancashire, M3 7FX

 

Established in 2003, Bake Select Ltd have registered office in Manchester, Lancashire, it has a status of "Dissolved". The company has 2 directors listed as Harding, Beverley, Harding, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, David John 11 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Beverley 11 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2020
LIQ14 - N/A 12 February 2020
LIQ03 - N/A 09 December 2019
AD01 - Change of registered office address 29 May 2019
LIQ03 - N/A 11 January 2019
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 01 November 2017
LIQ02 - N/A 01 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 19 May 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
123 - Notice of increase in nominal capital 13 November 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 18 July 2006
225 - Change of Accounting Reference Date 25 January 2006
363s - Annual Return 07 July 2005
363a - Annual Return 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
AA - Annual Accounts 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.