Company NameBriscoe Lane Bakery Ltd
Company StatusDissolved
Company Number06777586
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Jane Mary Byrnes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merridale Road
Moston
Lancs
M40 0AD
Secretary NameMr Ashley John Byrnes
NationalityBritish
StatusClosed
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address127 Briscoe Lane
Newton Heath
Manchester
M40 2TP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address127 Briscoe Lane
Newton Heath
Manchester
M40 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Jane Mary Byrnes
100.00%
Ordinary

Financials

Year2014
Net Worth£33,260
Cash£2,000
Current Liabilities£56,511

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
25 March 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 March 2020Register inspection address has been changed from 20 Albion Road New Mills High Peak Derbyshire SK22 3EX England to 127 Briscoe Lane Newton Heath Manchester M40 2TP (1 page)
18 March 2020Register(s) moved to registered office address 127 Briscoe Lane Newton Heath Manchester M40 2TP (1 page)
5 March 2020Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to 127 Briscoe Lane Newton Heath Manchester M40 2TP on 5 March 2020 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 May 2019Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on 10 May 2019 (1 page)
5 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 October 2018Amended total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 September 2018Registered office address changed from Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 24 September 2018 (1 page)
21 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
2 October 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
15 December 2016Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Albion House 20 Albion Road New Mills High Peak Derbyshire SK22 3EX on 15 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
30 October 2015Registration of charge 067775860001, created on 28 October 2015 (8 pages)
30 October 2015Registration of charge 067775860001, created on 28 October 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Register inspection address has been changed (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Ashley John Byrnes on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Ashley John Byrnes on 12 January 2010 (1 page)
12 January 2010Director's details changed for Jane Mary Byrnes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jane Mary Byrnes on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
17 February 2009Director appointed jane mary byrnes (2 pages)
17 February 2009Secretary appointed ashley john byrnes (2 pages)
17 February 2009Director appointed jane mary byrnes (2 pages)
17 February 2009Secretary appointed ashley john byrnes (2 pages)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
22 December 2008Appointment terminated director yomtov jacobs (1 page)
19 December 2008Incorporation (9 pages)
19 December 2008Incorporation (9 pages)