Company NameEden Farm Bakery Limited
Company StatusDissolved
Company Number05683079
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Frank Richard Jackson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fallowfield
Cliburn
Penrith
Cumbria
CA10 3AQ
Director NameJoshua Daniel Jackson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(3 months, 1 week after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHermitage
Shap
Penrith
Cumbria
CA10 3LX
Secretary NameJoshua Daniel Jackson
NationalityBritish
StatusClosed
Appointed11 December 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHermitage
Shap
Penrith
Cumbria
CA10 3LX
Director NameTrevor Adam Jackson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleButcher
Correspondence AddressHigh House
Watermillock
Penrith
Cumbria
CA11 0LR
Secretary NameTrevor Adam Jackson
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHigh House
Watermillock
Penrith
Cumbria
CA11 0LR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2008Administrator's progress report (12 pages)
14 January 2008Notice of move from Administration to Dissolution (12 pages)
16 October 2007Statement of administrator's proposal (20 pages)
15 October 2007Statement of affairs (7 pages)
26 September 2007Registered office changed on 26/09/07 from: clint mill, cornmarket penrith cumbria CA11 7HW (1 page)
24 September 2007Appointment of an administrator (1 page)
11 January 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
10 August 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 May 2006Ad 01/05/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
10 May 2006New director appointed (1 page)
8 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2006Incorporation (12 pages)