Company NamePringle's Scotch Bakery Limited
Company StatusDissolved
Company Number00527724
CategoryPrivate Limited Company
Incorporation Date6 January 1954(70 years, 4 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Eltringham Smith
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(37 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a St. Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SY
Director NameMr Stormont James Eltringham Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(37 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
TS15 9AE
Secretary NameMrs Elke Smith
NationalityBritish
StatusClosed
Appointed17 July 1991(37 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ruthven Court
10 Adderstone Crescent Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HH

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1.1k at £1Stormont James Eltringham Smith
35.48%
Ordinary
1000 at £1Mr Brian Eltringham Smith
32.26%
Ordinary
1000 at £1Ruth Andrews Sinclair Sadler
32.26%
Ordinary

Financials

Year2014
Net Worth£255,559
Cash£1

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 November 2012Liquidators' statement of receipts and payments to 12 November 2012 (14 pages)
19 November 2012Return of final meeting in a members' voluntary winding up (11 pages)
19 November 2012Return of final meeting in a members' voluntary winding up (11 pages)
19 November 2012Liquidators statement of receipts and payments to 12 November 2012 (14 pages)
19 November 2012Liquidators' statement of receipts and payments to 12 November 2012 (14 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2012Declaration of solvency (3 pages)
10 August 2012Appointment of a voluntary liquidator (1 page)
10 August 2012Registered office address changed from 64 Fern Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2QY United Kingdom on 10 August 2012 (2 pages)
10 August 2012Appointment of a voluntary liquidator (1 page)
10 August 2012Registered office address changed from 64 Fern Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2QY United Kingdom on 10 August 2012 (2 pages)
10 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-07
(2 pages)
10 August 2012Declaration of solvency (3 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 3,100
(6 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 3,100
(6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
19 July 2011Registered office address changed from 4a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 4a St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SY on 19 July 2011 (1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
10 July 2010Director's details changed for Stormont James Eltringham Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Stormont James Eltringham Smith on 9 July 2010 (2 pages)
10 July 2010Director's details changed for Stormont James Eltringham Smith on 9 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 July 2006Return made up to 10/07/06; full list of members (3 pages)
12 July 2006Return made up to 10/07/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 53 high street east wallsend tyne & wear NE28 8PR (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: 53 high street east wallsend tyne & wear NE28 8PR (1 page)
27 July 2005Return made up to 10/07/05; full list of members (3 pages)
27 July 2005Return made up to 10/07/05; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
21 July 2003Return made up to 10/07/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
16 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
15 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
20 July 2000Return made up to 10/07/00; full list of members (6 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
22 July 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
12 April 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 July 1998Return made up to 10/07/98; no change of members (4 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 September 1997Return made up to 10/07/97; no change of members (4 pages)
3 September 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Accounts for a small company made up to 28 February 1997 (5 pages)
6 April 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 July 1996Return made up to 10/07/96; full list of members (5 pages)
16 July 1996Return made up to 10/07/96; full list of members (5 pages)
16 May 1996Full accounts made up to 28 February 1996 (5 pages)
16 May 1996Full accounts made up to 28 February 1996 (5 pages)
29 March 1995Accounts for a small company made up to 28 February 1995 (5 pages)
29 March 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)