ASPINS BAKERY LIMITED

Register to unlock more data on OkredoRegister

ASPINS BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06778045

Incorporation date

22/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

2a Western Approach, South Shields NE33 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon24/01/2024
Order of court to wind up
dot icon05/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon26/11/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Unaudited abridged accounts made up to 2019-12-30
dot icon08/09/2020
Registered office address changed from Unit 1 Henry Street East Sunderland SR2 8AU England to 2a Western Approach South Shields NE33 5QU on 2020-09-08
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Termination of appointment of Tracey Ann Lyons as a director on 2020-08-31
dot icon02/09/2020
Termination of appointment of David Philip Thompson as a director on 2020-08-31
dot icon02/09/2020
Termination of appointment of Tracey Ann Lyons as a secretary on 2020-08-31
dot icon02/09/2020
Notification of George Harle as a person with significant control on 2020-08-31
dot icon02/09/2020
Cessation of David Philip Thompson as a person with significant control on 2020-08-31
dot icon02/09/2020
Appointment of Mr George Harle as a director on 2020-08-31
dot icon07/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon02/01/2020
Registered office address changed from Unit 6a East Way Rivergreen, Pallion Industrial Estate Sunderland Tyne & Wear SR4 6AD to Unit 1 Henry Street East Sunderland SR2 8AU on 2020-01-02
dot icon31/12/2019
Compulsory strike-off action has been discontinued
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-30
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-30
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-30
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-30
dot icon03/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2012-12-30
dot icon30/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon02/01/2013
Secretary's details changed for Miss Tracey Ann Lyons on 2012-12-01
dot icon02/01/2013
Director's details changed for Mr David Philip Thompson on 2012-12-01
dot icon02/01/2013
Director's details changed for Miss Tracey Ann Lyons on 2012-12-01
dot icon06/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon16/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/04/2009
Director appointed david phillip thompson logged form
dot icon20/04/2009
Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon20/04/2009
Director and secretary appointed tracey ann lyons
dot icon22/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconNext confirmation date
02/09/2022
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Alec Harle
Director
31/08/2020 - Present
68
Thompson, David Philip
Director
22/12/2008 - 31/08/2020
6
Lyons, Tracey Ann
Director
22/12/2008 - 31/08/2020
3
Lyons, Tracey Ann
Secretary
22/12/2008 - 31/08/2020
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ASPINS BAKERY LIMITED

ASPINS BAKERY LIMITED is an(a) Liquidation company incorporated on 22/12/2008 with the registered office located at 2a Western Approach, South Shields NE33 5QU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPINS BAKERY LIMITED?

toggle

ASPINS BAKERY LIMITED is currently Liquidation. It was registered on 22/12/2008 .

Where is ASPINS BAKERY LIMITED located?

toggle

ASPINS BAKERY LIMITED is registered at 2a Western Approach, South Shields NE33 5QU.

What does ASPINS BAKERY LIMITED do?

toggle

ASPINS BAKERY LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for ASPINS BAKERY LIMITED?

toggle

The latest filing was on 24/01/2024: Order of court to wind up.