BREADFIRST LIMITED
Overview
| Company Name | BREADFIRST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06895848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BREADFIRST LIMITED?
- Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
Where is BREADFIRST LIMITED located?
| Registered Office Address | Unit 4 Ferrers Centre Melbourne Road Staunton Harold LE65 1RU Ashby De La Zouch Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BREADFIRST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for BREADFIRST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from Breadfirst Limited, Unit 4 Ferrers Centre Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RT England to Unit 4 Ferrers Centre Melbourne Road Staunton Harold Ashby De La Zouch Leicestershire LE65 1RU on Feb 01, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Sarah Linda Warren on Mar 08, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ to Breadfirst Limited, Unit 4 Ferrers Centre Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RT on Apr 27, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Sarah Linda Warren as a director on May 06, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Joseph Patrick Ward as a director on May 06, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Jane Ward as a director on May 06, 2015 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 05, 2015 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Elizabeth Jane Ward on May 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of BREADFIRST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARREN, Sarah Linda | Director | Melbourne Road Staunton Harold LE65 1RU Ashby De La Zouch Unit 4 Ferrers Centre Leicestershire | England | British | 197842360002 | |||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 138075860001 | |||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 | United Kingdom | British | 138052940001 | |||||
| WARD, Elizabeth Jane | Director | Main Street, Kings Newton Melbourne DE73 8BX Derby 63a England | United Kingdom | British | 109200910006 | |||||
| WARD, Joseph Patrick, Dr | Director | Main Street, Kings Newton Melbourne DE73 8BX Derby 63a England | United Kingdom | Irish | 109200920004 |
Who are the persons with significant control of BREADFIRST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sarah Linda Warren | May 01, 2017 | Melbourne Road Staunton Harold LE65 1RU Ashby De La Zouch Unit 4 Ferrers Centre Leicestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0