Company NameBreadline Racing Limited
Company StatusDissolved
Company Number03788176
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Peter Keith Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(13 years, 2 months after company formation)
Appointment Duration6 years (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameMr Peter Keith Roberts
StatusClosed
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2018)
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameJohn Vincent Colston
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleMotorcycle Racing
Country of ResidenceEngland
Correspondence Address64 High Street
Wainfleet
Skegness
Lincolnshire
PE24 4DA
Secretary NameSusan Mary Colston
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address64 High Street
Wainfleet
Skegness
Lincolnshire
PE24 4DA
Director NameBrian Ronald Griffin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(2 years after company formation)
Appointment Duration4 years (resigned 30 June 2005)
RoleMotorcycle Racing
Correspondence Address64 High Street
Wainfleet
Skegness
Lincolnshire
PE24 4DA
Secretary NameMr Peter Robert
StatusResigned
Appointed01 January 2014(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebreadlineracing.com

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Peter Keith Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,758
Cash£10
Current Liabilities£27,067

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
25 April 2017Director's details changed for Peter Keith Roberts on 1 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
11 June 2014Termination of appointment of Peter Robert as a secretary (1 page)
9 June 2014Appointment of Mr Peter Keith Roberts as a secretary (2 pages)
9 June 2014Appointment of Mr Peter Robert as a secretary (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Registered office address changed from 33 Greenlaws Close Upperthong Holmfirth West Yorkshire HD9 3HN on 13 March 2014 (1 page)
16 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Termination of appointment of John Colston as a director (1 page)
10 August 2012Termination of appointment of Susan Colston as a secretary (1 page)
10 August 2012Registered office address changed from 64 High Street Wainfleet Skegness Lincolnshire PE24 4DA on 10 August 2012 (1 page)
10 August 2012Appointment of Peter Keith Roberts as a director (2 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for John Vincent Colston on 11 June 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 11/06/09; full list of members (3 pages)
14 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
4 August 2008Return made up to 11/06/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 11/06/07; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 11/06/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 11/06/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 June 2003Return made up to 11/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 11/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 June 2001Return made up to 11/06/01; full list of members (6 pages)
29 June 2001New director appointed (2 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (15 pages)