About

Registered Number: 05945815
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY,

 

Having been setup in 2006, Cake Ltd are based in Manchester. We don't know the number of employees at the organisation. The companies directors are Atkins, Lee, Atkins, Clare, Atkins, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Lee 04 March 2013 - 1
ATKINS, Anthony 25 September 2006 04 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Clare 25 September 2006 18 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 07 January 2015
LIQ MISC - N/A 28 October 2014
RESOLUTIONS - N/A 09 December 2013
4.20 - N/A 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
AD01 - Change of registered office address 07 November 2013
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 11 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 October 2012
TM02 - Termination of appointment of secretary 18 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 25 September 2009
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.