Company NameSweet The Cake Company Limited
Company StatusDissolved
Company Number07213771
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameNatalie Claire Smith
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCake Maker
Country of ResidenceEngland
Correspondence Address46 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameMs Carron Dawn Jennison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(2 years after company formation)
Appointment Duration3 years, 3 months (closed 18 August 2015)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address46 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameCarron Dawn Sellers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address46 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address46 Cottingham Road
Hull
East Yorkshire
HU6 7RA

Contact

Websitesweetcakecompany.biz
Telephone01482 440364
Telephone regionHull

Location

Registered Address46 Cottingham Road
Hull
East Yorkshire
HU6 7RA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardUniversity
Built Up AreaKingston upon Hull

Shareholders

1 at £1Carron Dawn Jennison
50.00%
Ordinary
1 at £1Natalie Claire Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,756
Cash£1
Current Liabilities£10,927

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Appointment of Ms Carron Dawn Jennison as a director (2 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 May 2013Appointment of Ms Carron Dawn Jennison as a director (2 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Director's details changed for Carron Dawn Sellers on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Carron Dawn Sellers on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Natalie Claire Smith on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Carron Dawn Sellers on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Natalie Claire Smith on 1 December 2011 (2 pages)
19 December 2011Director's details changed for Natalie Claire Smith on 1 December 2011 (2 pages)
16 December 2011Termination of appointment of Carron Sellers as a director (1 page)
16 December 2011Termination of appointment of Carron Sellers as a director (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Termination of appointment of Ceri John as a director (2 pages)
29 April 2010Termination of appointment of Ceri John as a director (2 pages)
26 April 2010Appointment of Natalie Claire Smith as a director (4 pages)
26 April 2010Appointment of Carron Dawn Sellers as a director (3 pages)
26 April 2010Appointment of Carron Dawn Sellers as a director (3 pages)
26 April 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 26 April 2010 (2 pages)
26 April 2010Appointment of Natalie Claire Smith as a director (4 pages)
23 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2
(2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)