Company NameThe Northumbrian Pie Company Ltd
Company StatusDissolved
Company Number05833247
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 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 NameGraham Barry Wade
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 10 March 2009)
RoleBaker
Correspondence AddressTarset Cottage
Snitter Thropton
Morpeth
Northumberland
NE65 7EQ
Director NameSusan Yvonne Wade
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 10 March 2009)
RoleBaker
Correspondence AddressTarset Cottage
Snitter Thropton
Morpeth
Northumberland
NE65 7EQ
Secretary NameSusan Yvonne Wade
NationalityBritish
StatusClosed
Appointed09 June 2006(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 10 March 2009)
RoleBaker
Correspondence AddressTarset Cottage
Snitter Thropton
Morpeth
Northumberland
NE65 7EQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£571
Current Liabilities£6,274

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
1 April 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 31/05/07; full list of members (5 pages)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
31 May 2006Incorporation (14 pages)