Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Golden Crust Bakeries (Nuneaton) LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 29, 2008)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00399926
Record last updated Sunday, November 3, 2013 11:07:37 PM UTC
Official Address Kpmg Restructuring 8 Salisbury Square Castle Baynard
There are 398 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4Y8BB
Sector Non-trading company

Charts

Visits

GOLDEN CRUST BAKERIES (NUNEATON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-82024-92025-22025-30123456
Document Type Publication date Download link
Registry Aug 8, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 8, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 2, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 2, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jun 2, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Dec 28, 2007 Annual return Annual return
Registry Mar 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 1, 2007 Appointment of a secretary Appointment of a secretary
Registry Feb 20, 2007 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 20, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 7, 2007 Annual return Annual return
Financials Jan 3, 2007 Annual accounts Annual accounts
Registry Aug 29, 2006 Annual return Annual return
Financials Dec 21, 2005 Annual accounts Annual accounts
Registry May 19, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Jan 25, 2005 Appointment of a secretary Appointment of a secretary
Registry Jan 25, 2005 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 20, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 2, 2004 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Dec 5, 2003 Resignation of a director Resignation of a director
Registry Nov 24, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 28, 2003 Annual return Annual return
Financials Feb 19, 2003 Annual accounts Annual accounts
Registry Feb 6, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 6, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 6, 2003 Appointment of a director Appointment of a director
Registry Feb 6, 2003 Resignation of a secretary Resignation of a secretary
Registry Feb 6, 2003 Elective resolution Elective resolution
Registry Jan 7, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jan 7, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 12, 2002 Annual return Annual return
Financials Feb 4, 2002 Annual accounts Annual accounts
Registry Oct 16, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 20, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 17, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 17, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Jan 4, 2001 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Dec 24, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Dec 17, 1998 Annual return Annual return
Registry Feb 5, 1998 Resignation of a director Resignation of a director
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry Jan 31, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 15, 1998 Annual return Annual return
Registry Jan 14, 1998 Appointment of a director Appointment of a director
Registry Jan 14, 1998 Resignation of a secretary Resignation of a secretary
Registry Jan 14, 1998 Appointment of a secretary Appointment of a secretary
Registry Nov 17, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Nov 17, 1997 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Apr 25, 1997 Annual return Annual return
Financials Feb 6, 1997 Annual accounts Annual accounts
Financials Feb 4, 1996 Annual accounts 3999... Annual accounts 3999...
Registry Jan 15, 1996 Annual return Annual return
Financials Feb 5, 1995 Annual accounts Annual accounts
Registry Jan 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 6, 1995 Director resigned, new director appointed 3999... Director resigned, new director appointed 3999...
Registry Jan 6, 1995 Registered office changed Registered office changed
Registry Jan 6, 1995 Director's particulars changed Director's particulars changed
Registry Jan 6, 1995 Annual return Annual return
Registry Oct 1, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 1994 Resignation of 3 people: one Secretary (a man) and one Director (a man) Resignation of 3 people: one Secretary (a man) and one Director (a man)
Registry Jan 16, 1994 Annual return Annual return
Financials Jan 16, 1994 Annual accounts Annual accounts
Registry Nov 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 16, 1993 Director resigned, new director appointed 3999... Director resigned, new director appointed 3999...
Registry Apr 2, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 17, 1993 Annual return Annual return
Financials Jan 17, 1993 Annual accounts Annual accounts
Registry Jan 17, 1993 Director's particulars changed Director's particulars changed
Registry Oct 6, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 28, 1992 Annual return Annual return
Registry Dec 31, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Mar 26, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1991 Annual return Annual return
Financials Jan 30, 1991 Annual accounts Annual accounts
Registry Nov 1, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 7, 1990 Director resigned, new director appointed 3999... Director resigned, new director appointed 3999...
Registry Apr 18, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 1990 Annual return Annual return
Financials Dec 12, 1989 Annual accounts Annual accounts
Registry Nov 20, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 14, 1989 Director resigned, new director appointed 3999... Director resigned, new director appointed 3999...
Registry Apr 17, 1989 Annual return Annual return
Financials Mar 7, 1989 Annual accounts Annual accounts
Registry Oct 26, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 29, 1988 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Apr 29, 1988 Annual return Annual return
Financials Apr 20, 1988 Annual accounts Annual accounts
Financials Mar 24, 1988 Annual accounts 3999... Annual accounts 3999...
Registry Jan 15, 1988 First gazette First gazette
Registry Aug 7, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1987 Director resigned, new director appointed 3999... Director resigned, new director appointed 3999...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)