THOROUGHBREAD LIMITED

Register to unlock more data on OkredoRegister

THOROUGHBREAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03462232

Incorporation date

02/11/1997

Size

Full

Contacts

Registered address

Registered address

Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1997)
dot icon06/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2013
First Gazette notice for voluntary strike-off
dot icon13/01/2013
Application to strike the company off the register
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-09-30
dot icon09/04/2012
Appointment of Mr Michael Evans as a secretary on 2012-03-29
dot icon09/04/2012
Termination of appointment of Gordon Wordsworth as a secretary on 2012-03-29
dot icon03/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon03/11/2011
Termination of appointment of William Harrison Barratt as a director on 2010-12-01
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-24
dot icon10/01/2011
Appointment of Ms Diane Walker as a director
dot icon09/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon24/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon24/06/2010
Appointment of Conor O'leary as a director
dot icon24/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon03/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/06/2009
Accounts made up to 2008-09-26
dot icon20/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon09/11/2008
Return made up to 03/11/08; full list of members
dot icon24/02/2008
Accounts made up to 2007-09-28
dot icon08/11/2007
Return made up to 03/11/07; full list of members
dot icon07/11/2007
Registered office changed on 08/11/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA
dot icon17/07/2007
Accounts made up to 2006-09-29
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon12/11/2006
Return made up to 03/11/06; full list of members
dot icon12/12/2005
Accounts made up to 2005-09-30
dot icon10/11/2005
Return made up to 03/11/05; full list of members
dot icon01/07/2005
Director's particulars changed
dot icon22/06/2005
Accounts made up to 2004-09-24
dot icon18/04/2005
Resolutions
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon21/11/2004
New director appointed
dot icon21/11/2004
Return made up to 03/11/04; full list of members
dot icon07/11/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2003-09-26
dot icon23/01/2004
Director's particulars changed
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Return made up to 03/11/03; full list of members
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New secretary appointed
dot icon14/05/2003
New director appointed
dot icon08/05/2003
Secretary resigned;director resigned
dot icon03/05/2003
New director appointed
dot icon29/04/2003
Auditor's resignation
dot icon06/03/2003
Full accounts made up to 2002-09-27
dot icon18/02/2003
Registered office changed on 19/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon08/12/2002
Return made up to 03/11/02; full list of members
dot icon08/12/2002
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-09-28
dot icon28/11/2001
Return made up to 20/10/01; full list of members
dot icon12/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon14/06/2001
Declaration of assistance for shares acquisition
dot icon04/06/2001
Registered office changed on 05/06/01 from: rowditch slack lane derby DE1 1NB
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon21/11/2000
Return made up to 20/10/00; no change of members
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon21/11/1999
Return made up to 20/10/99; no change of members
dot icon07/02/1999
Full accounts made up to 1998-03-31
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Auditor's resignation
dot icon02/12/1998
Return made up to 03/11/98; full list of members
dot icon02/12/1998
Director's particulars changed
dot icon02/12/1998
Registered office changed on 03/12/98
dot icon23/08/1998
Resolutions
dot icon08/03/1998
Director's particulars changed
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Registered office changed on 03/03/98 from: c/o saffrey champness fairfax house, fulwood place, grays inn london WC1V 6UB
dot icon02/03/1998
New secretary appointed
dot icon15/02/1998
New director appointed
dot icon15/02/1998
New director appointed
dot icon10/02/1998
Accounting reference date shortened from 30/11/98 to 31/03/98
dot icon21/12/1997
Ad 19/11/97--------- £ si 998@1=998 £ ic 2/1000
dot icon21/12/1997
Resolutions
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon02/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/11/1997 - 02/11/1997
9278
Hallmark Registrars Limited
Nominee Director
02/11/1997 - 02/11/1997
8288
Higginson, Kevin Mark
Director
21/01/1998 - 30/01/2001
170
Evans, Michael
Director
08/12/2009 - Present
118
Keohane, Joseph Gerard
Secretary
17/04/2003 - 04/11/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOROUGHBREAD LIMITED

THOROUGHBREAD LIMITED is an(a) Dissolved company incorporated on 02/11/1997 with the registered office located at Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THOROUGHBREAD LIMITED?

toggle

THOROUGHBREAD LIMITED is currently Dissolved. It was registered on 02/11/1997 and dissolved on 06/05/2013.

Where is THOROUGHBREAD LIMITED located?

toggle

THOROUGHBREAD LIMITED is registered at Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XA.

What does THOROUGHBREAD LIMITED do?

toggle

THOROUGHBREAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THOROUGHBREAD LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved via voluntary strike-off.