Company NameVillage Bakery (Huddersfield) Limited
Company StatusDissolved
Company Number05116693
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAnthony Mark Mays
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7a Peel Street
Marsden
Huddersfield
West Yorkshire
HD7 6BR
Director NameZoe Anne Mays
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7a Peel Street
Marsden
Huddersfield
West Yorkshire
HD7 6BR
Secretary NameZoe Anne Mays
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7a Peel Street
Marsden
Huddersfield
West Yorkshire
HD7 6BR
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 August 2006Registered office changed on 02/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
5 June 2006Return made up to 30/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
30 April 2004Incorporation (11 pages)