Company NameThe Beloved Baking Co Limited
Company StatusDissolved
Company Number08597939
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMrs Lynsey Joanne Jamieson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cascade Road
Hook Norton
Oxfordshire
OX15 5FH

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs Lynsey Joanne Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,937
Current Liabilities£2,734

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
9 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
26 June 2017Notification of Lynsey Joanne Jamieson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lynsey Joanne Jamieson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lynsey Joanne Jamieson as a person with significant control on 26 June 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mrs Lynsey Jamieson on 15 August 2016 (2 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 December 2015Director's details changed for Mrs Lynsey Jamieson on 19 October 2015 (2 pages)
22 December 2015Director's details changed for Mrs Lynsey Jamieson on 19 October 2015 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)