Company NameTaylor's (Washington) Bakery Limited
Company StatusDissolved
Company Number08370616
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMrs Helen Margaret Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Grange Villa
Chester Le Street
County Durham
DH2 3LR

Location

Registered AddressUnit C11 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Charges

6 February 2013Delivered on: 8 February 2013
Satisfied on: 27 October 2015
Persons entitled: Genesis Asset Finance Limited

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Previous accounting period extended from 31 January 2015 to 1 May 2015 (1 page)
19 May 2015Previous accounting period extended from 31 January 2015 to 1 May 2015 (1 page)
19 May 2015Previous accounting period extended from 31 January 2015 to 1 May 2015 (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)