About

Registered Number: 03788176
Date of Incorporation: 11/06/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 10 months ago)
Registered Address: New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE

 

Breadline Racing Ltd was registered on 11 June 1999 and are based in Huddersfield, West Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Roberts, Peter Keith, Roberts, Peter Keith, Colston, Susan Mary, Robert, Peter, Colston, John Vincent, Griffin, Brian Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Peter Keith 10 August 2012 - 1
COLSTON, John Vincent 11 June 1999 03 October 2012 1
GRIFFIN, Brian Ronald 25 June 2001 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Peter Keith 01 January 2014 - 1
COLSTON, Susan Mary 11 June 1999 10 August 2012 1
ROBERT, Peter 01 January 2014 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 21 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP03 - Appointment of secretary 09 June 2014
AP03 - Appointment of secretary 09 June 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 13 March 2014
DISS40 - Notice of striking-off action discontinued 16 October 2013
AR01 - Annual Return 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 21 February 2013
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AD01 - Change of registered office address 10 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 18 July 2000
288b - Notice of resignation of directors or secretaries 15 June 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.