About

Registered Number: 05617237
Date of Incorporation: 09/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2018 (6 years and 7 months ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Established in 2005, Barons Patisserie Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Ryall, Emma Louise is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RYALL, Emma Louise 11 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2018
LIQ14 - N/A 17 May 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
AD01 - Change of registered office address 26 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
AD01 - Change of registered office address 21 March 2014
RESOLUTIONS - N/A 20 March 2014
RESOLUTIONS - N/A 20 March 2014
4.20 - N/A 20 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 October 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 19 February 2009
AAMD - Amended Accounts 02 December 2008
AA - Annual Accounts 27 November 2008
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 02 August 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Outstanding

N/A

Rent deposit deed 27 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.