Company NameThe Moody Baker Co-Op Ltd
Company StatusDissolved
Company Number04308089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date21 March 2023 (1 year, 1 month 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 NameMr Philip Sheridan Morland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 21 March 2023)
RoleBaker
Country of ResidenceEngland
Correspondence Address11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director NameMiss Julia Elizabeth Foy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(11 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 21 March 2023)
RoleBaker
Country of ResidenceEngland
Correspondence Address11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
Secretary NameMrs Aileen Stewart Ellwood
StatusClosed
Appointed10 October 2013(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 21 March 2023)
RoleCompany Director
Correspondence Address11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
Director NameMrs Meryl May Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence AddressLow Redwing
Garrigill
Alston
Cumbria
CA9 3EH
Director NameElizabeth Ramonne Moody
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleBaker
Correspondence Address3 West View
Alston
Cumbria
CA9 3SF
Secretary NameElizabeth Ramonne Moody
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleBaker
Correspondence Address3 West View
Alston
Cumbria
CA9 3SF
Director NameRuth Townsley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 21 July 2003)
RoleFreelance Management Developme
Correspondence Address4 Fairhill Cottages
Alston
Cumbria
CA9 3UG
Director NameCharity Reed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2004)
RoleSecretary
Correspondence Address56 The Firs
Alston
Cumbria
CA9 3RW
Director NameKirsten Michaela Pennington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 August 2010)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address1 School Terrace
The Butts
Alston
Cumbria
CA9 3JG
Director NameJulia Annette Neubauer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2004)
RoleBaker
Country of ResidenceEngland
Correspondence AddressMiddle Bayles Cottage
Alston
Cumbria
CA9 3BS
Director NameMr Philip Sheridan Morland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2004)
RoleBuilder & General Handyman
Country of ResidenceEngland
Correspondence AddressLow Redwing
Garrigill
Alston
Cumbria
CA9 3EH
Director NameMs Lisa Hunt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2004)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressGranville House
The Butts
Alston
Cumbria
CA9 3JU
Secretary NameRuth Townsley
NationalityBritish
StatusResigned
Appointed20 January 2003(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2003)
RoleFreelance Management Developme
Correspondence Address4 Fairhill Cottages
Alston
Cumbria
CA9 3UG
Secretary NameCharity Reed
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2004)
RoleSecretary
Correspondence Address56 The Firs
Alston
Cumbria
CA9 3RW
Director NameJanet Thompson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2005)
RoleBaker
Correspondence AddressMoorlands Cottage
Nenthead
Cumbria
CA9 3LP
Secretary NameJanet Thompson
NationalityBritish
StatusResigned
Appointed12 July 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2005)
RoleBaker
Correspondence AddressMoorlands Cottage
Nenthead
Cumbria
CA9 3LP
Secretary NameKirsten Michaela Pennington
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2010)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address1 School Terrace
The Butts
Alston
Cumbria
CA9 3JG
Director NameLouise Stewart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2009)
RoleChef
Correspondence AddressSnowden Cottage
The Butts
Alston
Cumbria
CA9 3JU
Director NameMrs Amanda Jane Bartle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2010)
RoleFood Retail
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteshield Farmhouse Carrshield
Hexham
Northumberland
NE47 8AB
Director NameMs Linda Karen Andrews
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2012)
RoleFood Retail
Country of ResidenceEngland
Correspondence AddressThe Moody Baker Coop Limited 3, West View
Front Street
Alston
Cumbria
CA9 3SF
Director NameMrs Meryl May Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 October 2013)
RoleFood Preparation
Country of ResidenceEngland
Correspondence AddressThe Moody Baker Coop Limited 3, West View
Front Street
Alston
Cumbria
CA9 3SF
Director NameMiss Robyn Jutsum Senior
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2012)
RoleFood Preparation
Country of ResidenceEngland
Correspondence AddressThe Moody Baker Coop Limited 3, West View
Front Street
Alston
Cumbria
CA9 3SF
Secretary NameMrs Meryl May Baker
StatusResigned
Appointed16 September 2010(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressThe Moody Baker Coop Limited 3, West View
Front Street
Alston
Cumbria
CA9 3SF

Contact

Websitewww.themoodybaker.co.uk
Email address[email protected]
Telephone01833 638844
Telephone regionBarnard Castle

Location

Registered Address11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£93,422
Gross Profit£63,225
Net Worth£3,400
Cash£1,302
Current Liabilities£5,341

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

18 December 2001Delivered on: 3 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 3 west view alston cumbria.
Outstanding

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (3 pages)
10 October 2022Registered office address changed from First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 10 October 2022 (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 October 2021Registered office address changed from The Moody Baker Coop Limited 3, West View Front Street Alston Cumbria CA9 3SF to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 30 October 2021 (1 page)
29 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 January 2020Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
10 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
12 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
14 November 2015Annual return made up to 19 October 2015 no member list (3 pages)
14 November 2015Annual return made up to 19 October 2015 no member list (3 pages)
26 April 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
26 April 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
22 October 2014Annual return made up to 19 October 2014 no member list (3 pages)
22 October 2014Annual return made up to 19 October 2014 no member list (3 pages)
19 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
5 November 2013Annual return made up to 19 October 2013 no member list (3 pages)
5 November 2013Annual return made up to 19 October 2013 no member list (3 pages)
25 October 2013Termination of appointment of Meryl Baker as a director (1 page)
25 October 2013Appointment of Mrs Aileen Stewart Ellwood as a secretary (1 page)
25 October 2013Appointment of Miss Julia Elizabeth Foy as a director (2 pages)
25 October 2013Termination of appointment of Meryl Baker as a secretary (1 page)
25 October 2013Appointment of Miss Julia Elizabeth Foy as a director (2 pages)
25 October 2013Appointment of Mrs Aileen Stewart Ellwood as a secretary (1 page)
25 October 2013Termination of appointment of Meryl Baker as a secretary (1 page)
25 October 2013Termination of appointment of Meryl Baker as a director (1 page)
17 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 October 2012Annual return made up to 19 October 2012 no member list (3 pages)
24 October 2012Annual return made up to 19 October 2012 no member list (3 pages)
14 February 2012Appointment of Mr Philip Sheridan Morland as a director (2 pages)
14 February 2012Appointment of Mr Philip Sheridan Morland as a director (2 pages)
13 February 2012Termination of appointment of Robyn Senior as a director (1 page)
13 February 2012Termination of appointment of Linda Andrews as a director (1 page)
13 February 2012Termination of appointment of Linda Andrews as a director (1 page)
13 February 2012Termination of appointment of Robyn Senior as a director (1 page)
3 February 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 February 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
6 December 2011Annual return made up to 19 October 2011 no member list (3 pages)
6 December 2011Annual return made up to 19 October 2011 no member list (3 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 November 2010Annual return made up to 19 October 2010 no member list (3 pages)
3 November 2010Annual return made up to 19 October 2010 no member list (3 pages)
17 September 2010Appointment of Miss Robyn Jutsum Senior as a director (2 pages)
17 September 2010Appointment of Miss Robyn Jutsum Senior as a director (2 pages)
17 September 2010Appointment of Mrs Meryl May Baker as a director (2 pages)
17 September 2010Appointment of Mrs Meryl May Baker as a director (2 pages)
16 September 2010Appointment of Mrs Meryl May Baker as a secretary (1 page)
16 September 2010Appointment of Mrs Meryl May Baker as a secretary (1 page)
16 September 2010Termination of appointment of Amanda Bartle as a director (1 page)
16 September 2010Termination of appointment of Amanda Bartle as a director (1 page)
1 September 2010Termination of appointment of Kirsten Pennington as a secretary (1 page)
1 September 2010Termination of appointment of Kirsten Pennington as a director (1 page)
1 September 2010Termination of appointment of Kirsten Pennington as a director (1 page)
1 September 2010Termination of appointment of Kirsten Pennington as a secretary (1 page)
27 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
21 April 2010Appointment of Ms Linda Karen Andrews as a director (2 pages)
21 April 2010Appointment of Ms Linda Karen Andrews as a director (2 pages)
20 October 2009Annual return made up to 19 October 2009 no member list (4 pages)
20 October 2009Director's details changed for Kirsten Michaela Pennington on 2 October 2009 (2 pages)
20 October 2009Registered office address changed from 3 West View Front Street Alston Cumbria CA9 3UG on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Amanda Jane Bartle on 2 October 2009 (2 pages)
20 October 2009Termination of appointment of Louise Stewart as a director (1 page)
20 October 2009Director's details changed for Kirsten Michaela Pennington on 2 October 2009 (2 pages)
20 October 2009Termination of appointment of Louise Stewart as a director (1 page)
20 October 2009Annual return made up to 19 October 2009 no member list (4 pages)
20 October 2009Director's details changed for Kirsten Michaela Pennington on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Amanda Jane Bartle on 2 October 2009 (2 pages)
20 October 2009Registered office address changed from 3 West View Front Street Alston Cumbria CA9 3UG on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Amanda Jane Bartle on 2 October 2009 (2 pages)
8 September 2009Director appointed mrs amanda jane bartle (1 page)
8 September 2009Director appointed mrs amanda jane bartle (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
6 November 2008Appointment terminated director meryl baker (1 page)
6 November 2008Annual return made up to 19/10/08 (3 pages)
6 November 2008Appointment terminated director meryl baker (1 page)
6 November 2008Annual return made up to 19/10/08 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Annual return made up to 19/10/07 (2 pages)
13 November 2007Annual return made up to 19/10/07 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
9 November 2006Annual return made up to 19/10/06 (2 pages)
9 November 2006Annual return made up to 19/10/06 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Annual return made up to 19/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 2005Annual return made up to 19/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 January 2005Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2005Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
7 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: low redwing garrigill alston cumbria CA9 3EH (1 page)
13 May 2003Registered office changed on 13/05/03 from: low redwing garrigill alston cumbria CA9 3EH (1 page)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
11 May 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
26 January 2003Secretary resigned;director resigned (1 page)
26 January 2003Secretary resigned;director resigned (1 page)
19 November 2002Annual return made up to 19/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 2002Annual return made up to 19/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Memorandum and Articles of Association (13 pages)
14 November 2001Memorandum and Articles of Association (13 pages)
19 October 2001Incorporation (22 pages)
19 October 2001Incorporation (22 pages)