Company NameThe Proper Bacon Company Limited
Company StatusDissolved
Company Number05256111
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameChristopher Neils Herman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Friars Terrace
York
YO1 1SH
Secretary NameCompany Services (UK) Ltd (Corporation)
StatusClosed
Appointed12 October 2004(same day as company formation)
Correspondence AddressEquinox House Clifton Park
Avenue Clifton Park Shipton Road
York
Northyorkshire
YO30 5PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£360
Cash£4,423
Current Liabilities£4,783

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
5 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Secretary's details changed for Company Services (Uk) Ltd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Neils Herman on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Company Services (Uk) Ltd on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Company Services (Uk) Ltd on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Neils Herman on 1 October 2009 (2 pages)
11 November 2009Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA on 11 November 2009 (1 page)
11 November 2009Director's details changed for Christopher Neils Herman on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
11 November 2009Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA on 11 November 2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 November 2007Return made up to 12/10/07; full list of members (2 pages)
14 November 2007Return made up to 12/10/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 November 2006Return made up to 12/10/06; full list of members (2 pages)
9 November 2006Return made up to 12/10/06; full list of members (2 pages)
21 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2005Return made up to 12/10/05; full list of members (2 pages)
24 October 2005Return made up to 12/10/05; full list of members (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004Incorporation (9 pages)
12 October 2004Incorporation (9 pages)