About

Registered Number: 06810459
Date of Incorporation: 05/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: ARMSTRONG WATSON, Third Floor 10 South Parade, Leeds, West Yorkshire, LS1 5QS

 

The Bread Basket (Ne) Ltd was registered on 05 February 2009 and has its registered office in Leeds, it's status at Companies House is "Dissolved". This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 05 February 2009 05 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
LIQ14 - N/A 05 November 2018
LIQ03 - N/A 04 April 2018
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2016
AD01 - Change of registered office address 10 June 2015
4.68 - Liquidator's statement of receipts and payments 14 April 2015
4.40 - N/A 02 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2015
AD01 - Change of registered office address 10 February 2014
RESOLUTIONS - N/A 07 February 2014
RESOLUTIONS - N/A 07 February 2014
4.20 - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 26 April 2013
DISS40 - Notice of striking-off action discontinued 18 December 2012
AA - Annual Accounts 15 December 2012
DISS16(SOAS) - N/A 24 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA01 - Change of accounting reference date 23 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 11 March 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
225 - Change of Accounting Reference Date 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
NEWINC - New incorporation documents 05 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.