About

Registered Number: 03235851
Date of Incorporation: 09/08/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 95a High Street, Lees, Oldham, OL4 4LY

 

Established in 1996, Bakewell Accessories Ltd has its registered office in Oldham, it has a status of "Dissolved". We don't know the number of employees at this organisation. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Graham Arthur 18 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
AD01 - Change of registered office address 07 January 2014
CERTNM - Change of name certificate 19 November 2013
CONNOT - N/A 19 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 13 May 2010
395 - Particulars of a mortgage or charge 10 September 2009
123 - Notice of increase in nominal capital 03 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 02 September 2002
395 - Particulars of a mortgage or charge 10 April 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1996
288 - N/A 18 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2009 Outstanding

N/A

Debenture 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.