Company NameGeordiebakers Limited
Company StatusDissolved
Company Number07595033
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)
Dissolution Date4 September 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Ian Thomson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleMaster Baker
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield Road
Westerhope
Newcastle Upon Tyne
NE5 5HS
Director NameJanet Mary Thomson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield Road
Westerhope
Newcastle Upon Tyne
NE5 5HS

Contact

Websitewww.geordiebakers.co.uk
Telephone0191 2869375
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor Cuthbert House
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Ian Thomson
50.00%
Ordinary
1 at £1Janet Mary Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,830
Cash£3,818
Current Liabilities£193,450

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Notice of move from Administration to Dissolution (17 pages)
4 June 2014Notice of move from Administration to Dissolution (17 pages)
24 December 2013Administrator's progress report to 6 November 2013 (15 pages)
24 December 2013Administrator's progress report to 6 November 2013 (15 pages)
24 December 2013Administrator's progress report to 6 November 2013 (15 pages)
1 November 2013Result of meeting of creditors (2 pages)
1 November 2013Result of meeting of creditors (2 pages)
2 August 2013Notice of deemed approval of proposals (1 page)
2 August 2013Notice of deemed approval of proposals (1 page)
11 July 2013Statement of affairs with form 2.14B/2.15B (7 pages)
11 July 2013Statement of affairs with form 2.14B/2.15B (7 pages)
3 July 2013Statement of administrator's proposal (20 pages)
3 July 2013Statement of administrator's proposal (20 pages)
23 May 2013Appointment of an administrator (1 page)
23 May 2013Appointment of an administrator (1 page)
16 May 2013Registered office address changed from 17 Highfield Road Westerhope Newcastle upon Tyne NE5 5HS United Kingdom on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from 17 Highfield Road Westerhope Newcastle upon Tyne NE5 5HS United Kingdom on 16 May 2013 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(4 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Incorporation (16 pages)
7 April 2011Incorporation (16 pages)