Company NameThe Green Man Bakery Workers Co-Operative Limited
Company StatusDissolved
Company Number03242261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date6 April 1999 (25 years ago)

Directors

Director NameGary Storie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleBaker
Correspondence Address159 Hawthorn Road
Ashington
Northumberland
NE63 0QX
Director NameRonald William Storie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleBaker
Correspondence Address22 Tweed Street
Ashington
Northumberland
NE63 9HU
Director NameKathleen Ann Tully
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleBaker
Correspondence Address2 Bonchester Place
East Field Grange
Cramlington
Northumberland
NE23 9SQ
Secretary NameRonald William Storie
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleBaker
Correspondence Address22 Tweed Street
Ashington
Northumberland
NE63 9HU
Director NameGraham Neil Wykes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleBaker
Correspondence Address8 Cragton Gardens
Cowpen Estate
Blyth
Northumberland
NE24 5PR

Location

Registered AddressBakery Building Earth Balance
West Sllekburn Farm, Bomarsund
Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
14 May 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
27 August 1996Incorporation (21 pages)