Company NameMullens Bakery Ltd
Company StatusDissolved
Company Number07559211
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Laurence Sinclair
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 2011(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 26 February 2019)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressUnit 9c Oak Road, West Chirton North Industrial Es
North Shields
NE29 8SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.mullensbakery.co.uk

Location

Registered AddressUnit 9c Oak Road, West Chirton North Industrial Estate
North Shields
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Ian Sinclair
100.00%
Ordinary

Financials

Year2014
Net Worth£9,870
Cash£4,083
Current Liabilities£86,378

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 December 2011Delivered on: 16 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Registered office address changed from 6 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB to Unit 9C Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 August 2016 (1 page)
19 August 2016Registered office address changed from 6 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB to Unit 9C Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 August 2016 (1 page)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Registered office address changed from Unit 4 Empress Road Newcastle upon Tyne NE6 3NW United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Unit 4 Empress Road Newcastle upon Tyne NE6 3NW United Kingdom on 22 July 2013 (1 page)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2011Appointment of Mr Ian Laurence Sinclair as a director (2 pages)
22 March 2011Appointment of Mr Ian Laurence Sinclair as a director (2 pages)
10 March 2011Incorporation (20 pages)
10 March 2011Incorporation (20 pages)
10 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)