Company NameTEES Valley Bakery Limited
Company StatusDissolved
Company Number07081899
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)
Dissolution Date25 July 2012 (11 years, 8 months ago)

Directors

Director NameMr Anthony Duffy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage East Harlsey
Northallerton
North Yorkshire
DL6 2DB
Director NameMrs Ann Marie Duffy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage East Harlsey
Northallerton
North Yorkshire
DL6 2DB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 July 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Final Gazette dissolved following liquidation (1 page)
25 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Liquidators statement of receipts and payments to 5 April 2012 (16 pages)
1 May 2012Liquidators statement of receipts and payments to 5 April 2012 (16 pages)
1 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (16 pages)
1 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (16 pages)
25 April 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
25 April 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
20 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (17 pages)
20 September 2011Liquidators statement of receipts and payments to 17 August 2011 (17 pages)
20 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (17 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2010Appointment of a voluntary liquidator (1 page)
24 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2010Statement of affairs with form 4.19 (8 pages)
24 August 2010Statement of affairs with form 4.19 (8 pages)
24 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-18
(1 page)
24 August 2010Appointment of a voluntary liquidator (1 page)
6 August 2010Registered office address changed from Keepers Cottage East Harlsey Northallerton North Yorkshire DL6 2DB United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Keepers Cottage East Harlsey Northallerton North Yorkshire DL6 2DB United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Keepers Cottage East Harlsey Northallerton North Yorkshire DL6 2DB United Kingdom on 6 August 2010 (2 pages)
4 August 2010Termination of appointment of Ann Duffy as a director (2 pages)
4 August 2010Termination of appointment of Ann Duffy as a director (2 pages)
19 November 2009Incorporation
Statement of capital on 2009-11-19
  • GBP 50,000
(23 pages)
19 November 2009Incorporation
Statement of capital on 2009-11-19
  • GBP 50,000
(23 pages)