Company NameThe Bigboy Bakeshop Ltd
Company StatusDissolved
Company Number07182027
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 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 NameMrs Erlinda Dela Torre Carballo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressNo.51 Manor Gardens, Wardley
Gateshead
Tyne And Wear
NE10 8TD
Director NameMr Paciencio Anub Majus
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFilipino
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleElec. Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNo.51 Manor Gardens, Wardley
Gateshead
Tyne And Wear
NE10 8TD
Director NameMrs Cherryl Jardiniano Riconalla
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address51 Manor Gardens
Wardley
Gateshead
Tyne And Wear
NE10 8TD
Secretary NameMrs Erlinda Dela Torre Carballo
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNo.51 Manor Gardens, Wardley
Gateshead
Tyne And Wear
NE10 8TD

Location

Registered Address51 Manor Gardens
Wardley
Gateshead
Tyne And Wear
NE10 8TD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardWardley and Leam Lane
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 110
(6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 110
(6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 110
(6 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)