BREAD SLICING BLADE SERVICES LTD

Register to unlock more data on OkredoRegister

BREAD SLICING BLADE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04620908

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The New Works, Roughmoor Industrial Estate, Williton, Somerset TA4 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon27/03/2024
Application to strike the company off the register
dot icon29/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Termination of appointment of Mark Dorrill as a secretary on 2022-11-29
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Appointment of Mr Mark Dorrill as a secretary on 2021-04-01
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon15/04/2021
Termination of appointment of Mark Dorrill as a director on 2021-03-15
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon29/10/2020
Notification of Brook Food Trading Ltd as a person with significant control on 2020-07-29
dot icon29/10/2020
Cessation of Anne Margaret Beswick as a person with significant control on 2020-07-29
dot icon29/07/2020
Termination of appointment of Anthony Steele as a director on 2020-07-29
dot icon29/07/2020
Termination of appointment of Anne Margaret Beswick as a secretary on 2020-07-29
dot icon29/07/2020
Termination of appointment of Anne Margaret Beswick as a director on 2020-07-29
dot icon29/07/2020
Appointment of Mr Stephen Christopher Wells as a director on 2020-07-29
dot icon29/07/2020
Appointment of Mr Mark Dorrill as a director on 2020-07-29
dot icon29/07/2020
Registered office address changed from 20 Pine Street Woodley Stockport SK6 1NN England to The New Works Roughmoor Industrial Estate Williton Somerset TA4 4RF on 2020-07-29
dot icon24/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon04/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/03/2018
Appointment of Mrs Anne Margaret Beswick as a secretary on 2018-02-26
dot icon07/03/2018
Termination of appointment of Louis Beswick as a secretary on 2018-02-26
dot icon07/03/2018
Secretary's details changed for Mrs Anne Beswick on 2018-02-26
dot icon22/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Secretary's details changed for Louis Beswick on 2016-01-01
dot icon04/05/2017
Registered office address changed from 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB to 20 Pine Street Woodley Stockport SK6 1NN on 2017-05-04
dot icon04/05/2017
Appointment of Mr Anthony Steele as a director on 2017-01-01
dot icon30/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon04/01/2016
Registered office address changed from Flat 16 77-85 Barlow Moor Road Manchester M20 2GN to 6 Jennings Court Derby Range Stockport Cheshire SK4 4AB on 2016-01-04
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/09/2014
Registered office address changed from 16 South Oak Lane Wilmslow Cheshire SK9 6AR to Flat 16 77-85 Barlow Moor Road Manchester M20 2GN on 2014-09-15
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/03/2013
Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 2013-03-04
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/01/2010
Director's details changed for Anne Margaret Beswick on 2009-11-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 18/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 18/12/07; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 18/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 18/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/01/2005
Return made up to 18/12/04; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon18/03/2004
Return made up to 18/12/03; full list of members
dot icon20/03/2003
New secretary appointed
dot icon27/02/2003
New director appointed
dot icon18/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.18K
-
0.00
72.00
-
2022
1
15.92K
-
0.00
0.00
-
2022
1
15.92K
-
0.00
0.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

15.92K £Ascended73.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorrill, Mark
Director
29/07/2020 - 15/03/2021
9
Dorrill, Mark
Secretary
01/04/2021 - 29/11/2022
-
Beswick, Louis
Secretary
01/01/2003 - 26/02/2018
-
Ms Anne Margaret Beswick
Director
24/02/2003 - 29/07/2020
-
COMPANY DIRECTORS LIMITED
Nominee Director
18/12/2002 - 01/11/2003
67500

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREAD SLICING BLADE SERVICES LTD

BREAD SLICING BLADE SERVICES LTD is an(a) Dissolved company incorporated on 18/12/2002 with the registered office located at The New Works, Roughmoor Industrial Estate, Williton, Somerset TA4 4RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAD SLICING BLADE SERVICES LTD?

toggle

BREAD SLICING BLADE SERVICES LTD is currently Dissolved. It was registered on 18/12/2002 and dissolved on 25/06/2024.

Where is BREAD SLICING BLADE SERVICES LTD located?

toggle

BREAD SLICING BLADE SERVICES LTD is registered at The New Works, Roughmoor Industrial Estate, Williton, Somerset TA4 4RF.

What does BREAD SLICING BLADE SERVICES LTD do?

toggle

BREAD SLICING BLADE SERVICES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BREAD SLICING BLADE SERVICES LTD have?

toggle

BREAD SLICING BLADE SERVICES LTD had 1 employees in 2022.

What is the latest filing for BREAD SLICING BLADE SERVICES LTD?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.