Company NameVeterans Artisan Bakery (TRG) Community Interest Company
Company StatusDissolved
Company Number08567123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 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 NameAnn Chadwick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RolePR Writer
Country of ResidenceUnited Kingdom
Correspondence Address102 Harcourt Drive
Harrogate
Yorkshire
HG1 5AB
Director NameMiss Clair Challenor-Chadwick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleFundraising And Marketing Cons
Country of ResidenceUnited Kingdom
Correspondence Address102 Harcourt Drive
Harrogate
Yorkshire
HG1 5AB
Director NameMr Trevor Morris
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleMod Area Manager Housing Assoc
Country of ResidenceEngland
Correspondence AddressThe Beacon Marne Road
Catterick Garrison
North Yorkshire
DL9 3AU
Secretary NameClair Challenor-Chadwick
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address102 Harcourt Drive
Harrogate
Yorkshire
HG1 5AB
Director NameMr John Albert Glenton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2017)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address216 St Georges Road
Hull
HU3 3QR
Director NameMark James Nightall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleDirector Housing Association
Country of ResidenceUnited Kingdom
Correspondence Address44-50 London Road
Wembley
London
HA9 7EX

Location

Registered Address31b Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,316
Net Worth£790
Cash£790

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
2 November 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
2 November 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (6 pages)
14 June 2016Annual return made up to 12 June 2016 no member list (6 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
21 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
20 July 2015Registered office address changed from The Beacon Marne Road Catterick Garrison North Yorkshire DL9 3AU to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 20 July 2015 (1 page)
20 July 2015Registered office address changed from The Beacon Marne Road Catterick Garrison North Yorkshire DL9 3AU to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 20 July 2015 (1 page)
30 June 2015Annual return made up to 12 June 2015 no member list (6 pages)
30 June 2015Annual return made up to 12 June 2015 no member list (6 pages)
11 June 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
11 June 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
2 March 2015Appointment of Mr John Glenton as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr John Glenton as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr John Glenton as a director on 2 March 2015 (2 pages)
27 February 2015Termination of appointment of Mark James Nightall as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark James Nightall as a director on 27 February 2015 (1 page)
29 August 2014Annual return made up to 12 June 2014 no member list (6 pages)
29 August 2014Annual return made up to 12 June 2014 no member list (6 pages)
12 June 2013Incorporation of a Community Interest Company (44 pages)
12 June 2013Incorporation of a Community Interest Company (44 pages)