About

Registered Number: 03364366
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2019 (4 years and 9 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

The Bakehouse Group Ltd was founded on 01 May 1997 and has its registered office in Norwich, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 4 directors listed as Martin, Penny Jane, Martin, Peter, Hardy, Ian John, Martin, Peter for The Bakehouse Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Ian John 20 April 2000 09 September 2005 1
MARTIN, Peter 01 May 1997 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Penny Jane 01 May 1997 27 January 2004 1
MARTIN, Peter 27 January 2004 09 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2019
LIQ14 - N/A 19 April 2019
MR05 - N/A 01 February 2019
NDISC - N/A 08 June 2018
AD01 - Change of registered office address 11 May 2018
RESOLUTIONS - N/A 08 May 2018
LIQ02 - N/A 08 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 May 2010
RESOLUTIONS - N/A 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
SA - Shares agreement 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
RESOLUTIONS - N/A 22 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 28 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 10 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
AA - Annual Accounts 31 January 1999
287 - Change in situation or address of Registered Office 19 January 1999
363s - Annual Return 26 May 1998
225 - Change of Accounting Reference Date 13 July 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2010 Outstanding

N/A

Debenture 02 January 2008 Fully Satisfied

N/A

Rent deposit deed 23 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.