Company NameSliced Bread Limited
Company StatusDissolved
Company Number05440500
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 12 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Szlamp
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years, 3 months after company formation)
Appointment Duration3 years (closed 24 August 2010)
RoleComputer Software Engineer
Correspondence Address7 Sandfield Avenue
Meols
Wirral
Merseyside
CH47 5BB
Wales
Secretary NameTLL Company Services Limited (Corporation)
StatusClosed
Appointed30 November 2005(7 months after company formation)
Appointment Duration4 years, 8 months (closed 24 August 2010)
Correspondence Address7-9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN
Director NameGeraldine Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2008)
RoleAdministrator
Correspondence Address17 Alastair Crescent
Prenton
Wirral
Cheshire
CH43 0UR
Wales
Director NameKeith Szlamp
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 2007)
RoleCompany Director
Correspondence Address63a Ferndale Road
Hoylake
Wirral
Merseyside
CH47 3AT
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Return made up to 29/04/09; full list of members (3 pages)
3 June 2009Return made up to 29/04/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
13 May 2009Registered office changed on 13/05/2009 from 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts made up to 30 April 2008 (5 pages)
24 November 2008Appointment Terminated Director geraldine robinson (1 page)
24 November 2008Appointment terminated director geraldine robinson (1 page)
8 August 2008Return made up to 29/04/08; full list of members (3 pages)
8 August 2008Return made up to 29/04/08; full list of members (3 pages)
9 June 2008Return made up to 29/04/07; full list of members (3 pages)
9 June 2008Return made up to 29/04/07; full list of members (3 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
3 September 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2007Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2007Accounts made up to 30 April 2007 (5 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
21 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 August 2006Accounts made up to 30 April 2006 (5 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 2ND floor, 43 market street hoylake wirral CH47 2BG (1 page)
26 January 2006Registered office changed on 26/01/06 from: 2ND floor, 43 market street hoylake wirral CH47 2BG (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
29 April 2005Incorporation (13 pages)
29 April 2005Incorporation (13 pages)