About

Registered Number: 05010105
Date of Incorporation: 08/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: C/O The Park Hotel, Grand Parade, Tynemouth, Tyne & Wear, NE30 4JQ

 

Established in 2004, Northern Craft Bakeries Ltd are based in Tynemouth in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". Gill, Kulbir Kaur is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Kulbir Kaur 08 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 30 October 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH03 - Change of particulars for secretary 09 January 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 20 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
123 - Notice of increase in nominal capital 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 13 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2006
353 - Register of members 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363s - Annual Return 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.