Company NameDesserts (UK) Limited
Company StatusDissolved
Company Number04442507
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameBrian Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Secretary NameTerina Thompson
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameTerina Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westwaters
Oakmere Belmont Business Park
Durham
County Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Brian Thompson
50.00%
Ordinary
100 at £1Mrs Terina Thompson
50.00%
Ordinary A

Financials

Year2014
Net Worth-£16,175
Cash£4,438
Current Liabilities£53,800

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Statement of affairs with form 4.19 (5 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
6 March 2013Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW on 6 March 2013 (2 pages)
9 July 2012Termination of appointment of Terina Thompson as a director (1 page)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 200
(4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 April 2010Director's details changed for Brian Thompson on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Thompson on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Terina Thompson on 1 April 2010 (2 pages)
22 April 2010Secretary's details changed for Terina Thompson on 1 April 2010 (1 page)
22 April 2010Secretary's details changed for Terina Thompson on 1 April 2010 (1 page)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Terina Thompson on 1 April 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Registered office changed on 12/05/03 from: c/o westwaters 55 old elvet durham city county durham DM1 3HN (1 page)
1 July 2002Ad 20/05/02-20/05/02 £ si 200@1=200 £ ic 1/201 (2 pages)
1 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 July 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Secretary resigned (1 page)
20 May 2002Incorporation (15 pages)