Company NameMark's Bakery Limited
Company StatusDissolved
Company Number03934291
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameRfbco 114 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mark Paul Campey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodhall Park
Molescroft
Beverley
East Yorkshire
HU17 7JT
Secretary NameHelen Jane Campey
NationalityBritish
StatusClosed
Appointed14 August 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address27 Sheldrake Way
Molescroft
Beverley
North Humberside
HU17 7QQ
Director NameRollits Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
East Yorkshire
HU1 1YJ
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside

Location

Registered Address72 Lairgate
Beverley
North Humberside
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
28 January 2003Application for striking-off (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 March 2001Return made up to 25/02/01; full list of members (6 pages)
23 August 2000Memorandum and Articles of Association (15 pages)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: wilberforce court high street hull north humberside HU1 1YJ (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000£ nc 1000/100000 14/08/00 (1 page)
23 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 2000Secretary resigned (1 page)
17 August 2000Company name changed rfbco 114 LIMITED\certificate issued on 18/08/00 (2 pages)
25 February 2000Incorporation (21 pages)