Company NameMilligans Bakery Stores Limited
Company StatusDissolved
Company Number08511084
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date16 December 2022 (1 year, 3 months ago)
Previous NamesThe Barista Academy Limited and Miligans Bakery Stores Limited

Business Activity

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

Director

Director NameMiss Louise Milligan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Louise Milligan
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,031
Cash£6,807
Current Liabilities£45,949

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 December 2022Final Gazette dissolved following liquidation (1 page)
16 September 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
30 November 2021Liquidators' statement of receipts and payments to 26 October 2021 (21 pages)
12 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-27
(1 page)
28 November 2020Registered office address changed from Metropolitan House Unit G1 Longrigg Road Swalwell Gateshead NE16 3AS to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 November 2020 (2 pages)
17 November 2020Appointment of a voluntary liquidator (3 pages)
17 November 2020Statement of affairs (9 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 19/07/2016
(23 pages)
27 July 2016Sub-division of shares on 19 July 2016 (4 pages)
27 July 2016Sub-division of shares on 19 July 2016 (4 pages)
27 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 19/07/2016
(23 pages)
27 July 2016Change of share class name or designation (2 pages)
27 July 2016Change of share class name or designation (2 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Director's details changed for Mrs Louise Milligan on 5 May 2014 (2 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Director's details changed for Mrs Louise Milligan on 5 May 2014 (2 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Director's details changed for Mrs Louise Milligan on 5 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Registered office address changed from 19 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 19 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
5 February 2014Company name changed miligans bakery stores LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed miligans bakery stores LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed the barista academy LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2014Company name changed the barista academy LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Incorporation (14 pages)
30 April 2013Incorporation (14 pages)