About

Registered Number: 04788901
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: 5 Bracebridge Close, Balsall Common, Coventry, West Midlands, CV7 7QJ

 

Based in Coventry, West Midlands, Stocktons Homemade Bakery Ltd was registered on 05 June 2003. The company has 3 directors listed as Stockton Swann, Louise Elizabeth, Purkis, Margaret Ada, Stockton, Alan Philip at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURKIS, Margaret Ada 05 June 2003 - 1
STOCKTON, Alan Philip 05 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STOCKTON SWANN, Louise Elizabeth 05 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
AC92 - N/A 23 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 22 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 13 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 December 2012
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
225 - Change of Accounting Reference Date 23 October 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.