About

Registered Number: 04448143
Date of Incorporation: 27/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: Hamilton House, 315 St Saviours, Road, Leicester, Leicestershire, LE5 4HG

 

Based in Leicestershire, Hunts Bakery Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Tailor, Premal, Tailor, Kantilal for this company in the Companies House registry. We do not know the number of employees at Hunts Bakery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILOR, Kantilal 27 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAILOR, Premal 27 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
DISS16(SOAS) - N/A 21 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 October 2016
AA01 - Change of accounting reference date 25 October 2016
AP01 - Appointment of director 25 October 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 22 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 23 July 2007
363a - Annual Return 15 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 29 November 2005
225 - Change of Accounting Reference Date 03 August 2004
AA - Annual Accounts 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
363s - Annual Return 02 July 2004
CERTNM - Change of name certificate 16 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.