About

Registered Number: 06530231
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: 26 Westcombe Ave, Leeds, LS8 2BS

 

Having been setup in 2008, Contract Bakers Ltd have registered office in Leeds, it's status is listed as "Dissolved". We do not know the number of employees at Contract Bakers Ltd. The current directors of the business are listed as Mohammed, Tarik, Incorporate Secretariat Limited, Mohammed, Rahila, Anwar, Javid, Mohammed, Shabkez at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMMED, Tarik 15 January 2009 - 1
ANWAR, Javid 02 April 2008 01 June 2009 1
MOHAMMED, Shabkez 11 March 2008 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 11 March 2008 11 March 2008 1
MOHAMMED, Rahila 11 March 2008 07 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
AR01 - Annual Return 30 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2013
DS01 - Striking off application by a company 22 August 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 08 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 January 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.