About

Registered Number: 06385970
Date of Incorporation: 01/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 41 Southfield Road, Pocklington, York, YO42 2XE,

 

Established in 2007, Becky Mackenzie Homemade Cakes Ltd has its registered office in York, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Becky Mackenzie Homemade Cakes Ltd. This organisation has 2 directors listed as Eveson, Rebecca Anne, Mackenzie, Rachel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVESON, Rebecca Anne 01 October 2007 - 1
MACKENZIE, Rachel 23 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 07 March 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 25 May 2011
AP01 - Appointment of director 24 May 2011
SH01 - Return of Allotment of shares 23 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.