Company NameIrving's Bakery Ltd
DirectorGrenville Irving
Company StatusDissolved
Company Number04029327
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Previous NameSuitnew Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameGrenville Irving
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleBusiness Adviser
Correspondence Address11 Holmlands Park South
Sunderland
Tyne & Wear
SR2 7SG
Secretary NameGrenville Irving
NationalityBritish
StatusCurrent
Appointed13 December 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleBaker
Correspondence Address11 Holmlands Park South
Sunderland
Tyne & Wear
SR2 7SG
Director NameDarren William McCoy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2003)
RoleBaker
Correspondence Address94 Tilbury Road
Sunderland
Tyne & Wear
SR3 4LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHaines Watts
22 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2005Dissolved (1 page)
3 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2004Appointment of a voluntary liquidator (1 page)
26 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2004Statement of affairs (7 pages)
7 January 2004Registered office changed on 07/01/04 from: 65 keighley avenue downhill sunderland SR5 2BN (1 page)
13 November 2003Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 December 2001Resolutions
  • RES13 ‐ Re:company iss 482 shar 19/12/01
(1 page)
28 December 2001Particulars of contract relating to shares (4 pages)
28 December 2001Ad 14/12/01--------- £ si 482@1=482 £ ic 1/483 (2 pages)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
30 January 2001Company name changed suitnew LIMITED\certificate issued on 30/01/01 (2 pages)
26 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
29 December 2000New director appointed (2 pages)
7 July 2000Incorporation (17 pages)