Company NameBalmoral Baking Company Limited(The)
Company StatusDissolved
Company Number01931900
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameDavid Gardiner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressThe Coach House High Street
Swinderby
Lincoln
LN6 9LU
Director NameShirley Ann Gardiner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleTeacher
Correspondence AddressThe Coach House
High Street
Swinderby
Lincolnshire
LN1 2SE
Director NameDavid Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Lodge
Pinetree Drive West Kirby
Wirral
CH48 8AT
Wales
Director NameMrs Valerie Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressWoodside Lodge
Pinetree Drive
West Kirby
Wirral
CH48 8AT
Wales
Director NameMrs Eva Mills
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleClerk
Correspondence Address6 Riverdale Gardens
Boston Spa
Wetherby
Yorkshire
LS23 6DZ
Director NameJim Mills
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address6 Riverdale Gardens
Boston Spa
Wetherby
Yorkshire
LS23 6DZ
Secretary NameDavid Gardiner
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressThe Coach House High Street
Swinderby
Lincoln
LN6 9LU

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£12,439
Cash£12,670
Current Liabilities£250

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (2 pages)
25 May 2004Return made up to 09/05/04; full list of members (9 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 May 2003Return made up to 09/05/03; full list of members (9 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
1 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 May 2000Return made up to 09/05/00; full list of members (8 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 June 1999Return made up to 09/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 1999Full accounts made up to 31 July 1998 (9 pages)
27 May 1998Return made up to 09/05/98; full list of members (8 pages)
18 April 1998Full accounts made up to 31 July 1997 (8 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
31 May 1997Return made up to 09/05/97; full list of members (8 pages)
27 April 1997Full accounts made up to 31 July 1996 (9 pages)
30 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1996Full accounts made up to 31 July 1995 (8 pages)
23 May 1995Return made up to 09/05/95; full list of members (8 pages)