About

Registered Number: 04952114
Date of Incorporation: 04/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: 170 Park Lane, Whitefield, Manchester, M45 7PX,

 

Richards Cakes (Urmston) Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Richard Antony 20 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FREEBAIRN, Jane 20 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 December 2017
AA01 - Change of accounting reference date 30 August 2017
AD01 - Change of registered office address 26 April 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 30 August 2005
395 - Particulars of a mortgage or charge 04 May 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 04 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.