Company NameBd UK Limited
Company StatusDissolved
Company Number04827755
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 8 months ago)
Dissolution Date5 October 2013 (10 years, 5 months ago)
Previous NameCroxbor Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameRoger George Gillespie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed28 September 2007(4 years, 2 months after company formation)
Appointment Duration6 years (closed 05 October 2013)
RoleBusiness Executive
Correspondence Address4 Coppin Grove
Hawthorn
Victoria 3122
Australia
Director NameLesley Joy Gillespie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 05 October 2013)
RoleCEO
Correspondence Address4 Coppin Grove
Hawthorn
Victoria
Australian
Secretary NameLesley Joy Gillespie
NationalityBritish
StatusClosed
Appointed31 October 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 05 October 2013)
RoleCEO
Correspondence Address4 Coppin Grove
Hawthorn
Victoria
Australian
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameBraeden Stephen Lord
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 28 September 2007)
RoleCompany Director
Correspondence Address4625 Puget Drive
Vancouver Bc
V6l 2v9
Foreign
Director NameRichard Montrose Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleChartered Accountant
Correspondence Address12a Durham Road
Surrey Hills
3127
Victoria
Secretary NameRichard Montrose Taylor
NationalityAustralian
StatusResigned
Appointed25 September 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleChartered Accountant
Correspondence Address12a Durham Road
Surrey Hills
3127
Victoria

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1.3m at 1Bakers Delight Holdings LTD
8.16%
Ordinary
15.5m at 1Bakers Delight Holdings LTD
100.00%
Cmr Pref

Financials

Year2014
Net Worth-£3,306,513
Current Liabilities£7,549,570

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 October 2013Final Gazette dissolved following liquidation (1 page)
5 October 2013Final Gazette dissolved following liquidation (1 page)
5 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2013Liquidators statement of receipts and payments to 27 June 2013 (5 pages)
5 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (5 pages)
5 July 2013Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2013Liquidators' statement of receipts and payments to 27 June 2013 (5 pages)
5 July 2013Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2013Liquidators statement of receipts and payments to 29 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 29 March 2013 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
1 November 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
20 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 May 2010 (2 pages)
11 May 2010Declaration of solvency (3 pages)
11 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Declaration of solvency (3 pages)
11 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-30
(1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (4 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Full accounts made up to 30 June 2008 (11 pages)
28 April 2009Full accounts made up to 30 June 2008 (11 pages)
10 December 2008Director and secretary appointed lesley joy gillespie (2 pages)
10 December 2008Appointment Terminated Director and Secretary richard taylor (1 page)
10 December 2008Director and secretary appointed lesley joy gillespie (2 pages)
10 December 2008Appointment terminated director and secretary richard taylor (1 page)
28 July 2008Return made up to 10/07/08; full list of members (5 pages)
28 July 2008Return made up to 10/07/08; full list of members (5 pages)
29 March 2008Full accounts made up to 30 June 2007 (10 pages)
29 March 2008Full accounts made up to 30 June 2007 (10 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 September 2007Return made up to 10/07/07; full list of members (5 pages)
6 September 2007Return made up to 10/07/07; full list of members (5 pages)
16 August 2007Ad 29/06/07--------- au$ si 15500000@1=15500000 au$ ic 0/15500000 (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2007Particulars of contract relating to shares (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2007Particulars of contract relating to shares (2 pages)
16 August 2007Nc inc already adjusted 29/06/07 (1 page)
16 August 2007Ad 29/06/07--------- au$ si 15500000@1=15500000 au$ ic 0/15500000 (2 pages)
16 August 2007Nc inc already adjusted 29/06/07 (1 page)
10 March 2007Full accounts made up to 30 June 2006 (10 pages)
10 March 2007Full accounts made up to 30 June 2006 (10 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
3 August 2006Return made up to 10/07/06; full list of members (5 pages)
3 August 2006Return made up to 10/07/06; full list of members (5 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
26 August 2005Return made up to 10/07/05; full list of members (5 pages)
26 August 2005Return made up to 10/07/05; full list of members (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (8 pages)
4 August 2004Return made up to 10/07/04; full list of members (5 pages)
4 August 2004Return made up to 10/07/04; full list of members (5 pages)
9 March 2004Nc inc already adjusted 07/01/04 (2 pages)
9 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2004Ad 07/01/04--------- £ si 1264200@1=1264200 £ ic 2/1264202 (2 pages)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Ad 07/01/04--------- £ si 1264200@1=1264200 £ ic 2/1264202 (2 pages)
9 March 2004Nc inc already adjusted 07/01/04 (2 pages)
9 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2003Secretary resigned (2 pages)
16 December 2003Director resigned (2 pages)
16 December 2003Director resigned (2 pages)
16 December 2003New director appointed (4 pages)
16 December 2003New secretary appointed;new director appointed (4 pages)
16 December 2003New director appointed (4 pages)
16 December 2003Secretary resigned (2 pages)
16 December 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 December 2003New secretary appointed;new director appointed (4 pages)
30 September 2003Company name changed croxbor LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed croxbor LIMITED\certificate issued on 30/09/03 (2 pages)
10 July 2003Incorporation (18 pages)