BOULDER BRANDS UK LIMITED
WARRINGTON

Hellopages » Cheshire » Halton » WA4 4BS

Company number 08489052
Status Liquidation
Incorporation Date 15 April 2013
Company Type Private Limited Company
Address DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of Mr Michael Kelley Maggs as a director; Appointment of Mr Michael Kelley Maggs as a director on 31 December 2016; Termination of appointment of Timothy Richard Kraft as a director on 31 December 2016. The most likely internet sites of BOULDER BRANDS UK LIMITED are www.boulderbrandsuk.co.uk, and www.boulder-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Boulder Brands Uk Limited is a Private Limited Company. The company registration number is 08489052. Boulder Brands Uk Limited has been working since 15 April 2013. The present status of the company is Liquidation. The registered address of Boulder Brands Uk Limited is Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Wa4 4bs. . LONDON REGISTRARS LTD is a Secretary of the company. MAGGS, Michael Kelley is a Director of the company. Director KRAFT, Timothy Richard has been resigned. Director MATAR, Norman Joseph has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
LONDON REGISTRARS LTD
Appointed Date: 15 April 2013

Director
MAGGS, Michael Kelley
Appointed Date: 31 December 2016
73 years old

Resigned Directors

Director
KRAFT, Timothy Richard
Resigned: 31 December 2016
Appointed Date: 01 April 2015
46 years old

Director
MATAR, Norman Joseph
Resigned: 01 April 2015
Appointed Date: 15 April 2013
72 years old

BOULDER BRANDS UK LIMITED Events

16 Jan 2017
Appointment of Mr Michael Kelley Maggs as a director
16 Jan 2017
Appointment of Mr Michael Kelley Maggs as a director on 31 December 2016
13 Jan 2017
Termination of appointment of Timothy Richard Kraft as a director on 31 December 2016
04 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2016
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 15 November 2016
...
... and 13 more events
19 May 2014
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,400,000

03 Jul 2013
Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,400,000

03 Jul 2013
Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,400,000

14 May 2013
Current accounting period shortened from 30 April 2014 to 31 December 2013
15 Apr 2013
Incorporation