Company NameCarriages Continental Breads Limited
DirectorMichael Cyril Hanson
Company StatusDissolved
Company Number03709424
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Previous NameCarriages Continental Bread Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMichael Cyril Hanson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressMneral Cottage Abb Scott Lane
Low Moor
Bradford
West Yorkshire
BD12 0TT
Secretary NameJonathan Hanson
NationalityBritish
StatusCurrent
Appointed19 February 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address24 Oak Street
Haworth
Keighley
West Yorkshire
BD22 8NW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 July 2001Dissolved (1 page)
11 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (8 pages)
1 June 2000Registered office changed on 01/06/00 from: begbies traynor 4TH floor 28 park place leeds west yorkshire LS1 2SP (1 page)
29 February 2000Statement of affairs (6 pages)
29 February 2000Appointment of a voluntary liquidator (1 page)
17 February 2000Registered office changed on 17/02/00 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
13 August 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
28 June 1999Particulars of mortgage/charge (3 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
17 February 1999Company name changed carriages continental bread limi ted\certificate issued on 18/02/99 (2 pages)