Company NameBorn & Bread Limited
Company StatusDissolved
Company Number04437305
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Lee Norman Hollywood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address46 Wakefield Drive
Moreton
Wirral
Merseyside
CH46 3RW
Wales
Secretary NameAndrea Hollywood
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Wakefield Drive
Moreton
Wirral
Merseyside
CH46 3RW
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone0151 6068496
Telephone regionLiverpool

Location

Registered AddressUnit 4 Peninsular Business Park
Reeds Lane
Moreton
Wirral
CH46 1DW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead

Shareholders

1 at £1Lee Norman Hollywood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,084
Cash£29
Current Liabilities£87,083

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

20 March 2015Delivered on: 21 March 2015
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
7 July 2004Delivered on: 10 July 2004
Satisfied on: 25 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
21 March 2015Registration of charge 044373050002, created on 20 March 2015 (39 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 November 2010Amended accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Lee Norman Hollywood on 10 May 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Return made up to 13/05/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from falcongate house unit 2 & 3 docks link wallasey CH44 3EQ (1 page)
13 October 2008Return made up to 13/05/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 September 2008Return made up to 13/05/07; full list of members (3 pages)
29 February 2008Compulsory strike-off action has been discontinued (1 page)
28 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
30 April 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 May 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/05/06
(6 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Return made up to 13/05/05; full list of members (6 pages)
30 November 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
13 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(6 pages)
18 May 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
18 August 2002New secretary appointed (1 page)
16 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 46 wakefield drive moreton merseyside CH46 3RW (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
13 May 2002Incorporation (9 pages)