Company NameBun Shop Tudor Caterers Limited(The)
DirectorsSteven Magin and Paul Esmond Stott
Company StatusDissolved
Company Number01711970
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years 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 NameSteven Magin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBaker
Correspondence Address27 Heworth Drive
Stockton On Tees
TS20 1TB
Director NamePaul Esmond Stott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBaker
Correspondence Address14 Clockwood Gardens
Yarm
TS15 9RW
Secretary NamePaul Esmond Stott
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Clockwood Gardens
Yarm
TS15 9RW

Location

Registered Address2nd Floor
6 Market Street
Newcastle Upon Tyne
NE1 6JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£1,055,002
Gross Profit£302,580
Net Worth-£23,917
Cash£15,129
Current Liabilities£88,170

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 September 2002Dissolved (1 page)
17 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
18 July 2001Registered office changed on 18/07/01 from: c/o thomas paxton 42-44 mosley street newcastle upon tyne NE1 1DF (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
24 March 1999Appointment of a voluntary liquidator (1 page)
24 March 1999Statement of affairs (15 pages)
24 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1999Registered office changed on 13/03/99 from: 276/278 norton road stockton TS20 2BX (1 page)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Full accounts made up to 31 May 1997 (16 pages)
5 March 1997Full accounts made up to 31 May 1996 (14 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (12 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)