Company NameMeadowbrook Bakery Limited
Company StatusDissolved
Company Number05618456
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NameTravelbreeze Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 16 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Secretary NameGavin Cox
StatusClosed
Appointed01 October 2011(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 16 June 2018)
RoleCompany Director
Correspondence Address82 Upper Hanover Street
Sheffield
S3 7RQ
Director NameMr James William Hazeldean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Balmoral Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SH
Scotland
Secretary NamePatrick William Pocock
NationalityBritish
StatusResigned
Appointed28 November 2005(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressThe Steadings
Woodside Of Cloghill, Kingswells
Aberdeen
AB15 8SA
Scotland
Director NameCameron Matthew Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cunningham Gardens
Houston
Renfrewshire
PA6 7GA
Scotland
Director NamePatrick William Pocock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2009)
RoleCompany Director
Correspondence AddressThe Steadings
Woodside Of Cloghill, Kingswells
Aberdeen
AB15 8SA
Scotland
Director NameJulian Akhtar Karim Momen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tanners Drive
Blakelands
Milton Keynes
MK14 5BN
Director NameAmelia Anne Truelove
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Director NameMr Nigel John Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tanners Drive
Blakelands
Milton Keynes
MK14 5BN
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFood Partners House Poyle Road
Colnbrook
Slough
SL3 0QX
Director NameIan McCracken
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Tanners Drive
Blakelands
Milton Keynes
MK14 5BN
Secretary NameJulian Akhtar Karim Momen
NationalityBritish
StatusResigned
Appointed31 March 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address28 Tanners Drive
Blakelands
Milton Keynes
MK14 5BN
Director NameMr Joe Frederick Rainert
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tanners Drive
Blakelands
Milton Keynes
MK14 5BN
Director NameMr Steven John Wood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFood Partners House Poyle Road
Colnbrook
Slough
SL3 0QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 February 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts1 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2013Court order notice of winding up (3 pages)
17 July 2013Order of court to wind up (1 page)
1 July 2013Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 1 July 2013 (1 page)
3 June 2013Section 519 (2 pages)
3 June 2013Auditor's resignation (2 pages)
17 May 2013Termination of appointment of Christopher Thomas as a director (2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 January 2013Termination of appointment of Steve Wood as a director (1 page)
13 November 2012Secretary's details changed for Gavin Cox on 1 November 2011 (1 page)
13 November 2012Director's details changed for Mr Christopher Thomas on 1 November 2011 (2 pages)
13 November 2012Director's details changed for Steve Wood on 1 November 2011 (2 pages)
13 November 2012Director's details changed for Gavin Cox on 1 November 2011 (2 pages)
13 November 2012Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0EN England on 13 November 2012 (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
(4 pages)
13 November 2012Director's details changed for Steve Wood on 1 November 2011 (2 pages)
13 November 2012Director's details changed for Gavin Cox on 1 November 2011 (2 pages)
13 November 2012Secretary's details changed for Gavin Cox on 1 November 2011 (1 page)
13 November 2012Director's details changed for Mr Christopher Thomas on 1 November 2011 (2 pages)
4 July 2012Full accounts made up to 1 October 2011 (21 pages)
4 July 2012Full accounts made up to 1 October 2011 (21 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Termination of appointment of Ian Mccracken as a director (1 page)
9 January 2012Termination of appointment of Joe Rainert as a director (1 page)
9 January 2012Termination of appointment of Julian Momen as a director (1 page)
9 January 2012Appointment of Gavin Cox as a secretary (2 pages)
9 January 2012Termination of appointment of Julian Momen as a secretary (1 page)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
28 October 2011Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 28 October 2011 (1 page)
13 September 2011Appointment of Steve Wood as a director (2 pages)
12 September 2011Appointment of Gavin Cox as a director (2 pages)
4 July 2011Full accounts made up to 2 October 2010 (21 pages)
4 July 2011Full accounts made up to 2 October 2010 (21 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
9 August 2010Appointment of Joe Rainert as a director (2 pages)
26 July 2010Termination of appointment of Nigel Hunter as a director (1 page)
28 June 2010Full accounts made up to 3 October 2009 (21 pages)
28 June 2010Full accounts made up to 3 October 2009 (21 pages)
14 April 2010Appointment of Julian Akhtar Karim Momen as a secretary (3 pages)
1 April 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
1 April 2010Director's details changed for Christopher Thomas on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Ian Mccracken on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Julian Akhtar Karim Momen on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Nigel John Hunter on 31 March 2010 (2 pages)
1 April 2010Registered office address changed from One London Wall London EC2Y 5AB on 1 April 2010 (1 page)
1 April 2010Registered office address changed from One London Wall London EC2Y 5AB on 1 April 2010 (1 page)
12 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 July 2009Director appointed ian mccracken (2 pages)
24 June 2009Appointment terminated director patrick pocock (1 page)
24 June 2009Director appointed christopher thomas (2 pages)
18 June 2009Director appointed nigel john hunter (4 pages)
20 May 2009Full accounts made up to 27 September 2008 (21 pages)
14 May 2009Appointment terminated director cameron brown (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2009Full accounts made up to 29 September 2007 (25 pages)
19 March 2009Resolutions
  • RES13 ‐ Re section 171-177 company business 04/03/2009
(4 pages)
23 February 2009Appointment terminated director amelia truelove (1 page)
10 December 2008Return made up to 10/11/08; full list of members (4 pages)
6 August 2008Director appointed amelia anne truelove (9 pages)
5 August 2008Director appointed julian akhtar karim momen (4 pages)
4 August 2008Appointment terminated director james hazeldean (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 December 2007Return made up to 10/11/07; full list of members (2 pages)
28 June 2007Full accounts made up to 30 September 2006 (22 pages)
3 March 2007Resolutions
  • RES13 ‐ Fac agrmnt borrow lend 15/02/07
(2 pages)
4 December 2006Return made up to 10/11/06; full list of members (2 pages)
8 May 2006Resolutions
  • RES13 ‐ Facilities agreement 02/04/06
(2 pages)
17 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2006Particulars of mortgage/charge (26 pages)
17 March 2006Declaration of assistance for shares acquisition (9 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Company name changed travelbreeze LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: sidley austin brown & wood woolgate exchange 25 basinghall street london EC2V 5HA (1 page)
9 February 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
3 February 2006Particulars of mortgage/charge (12 pages)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
13 December 2005Registered office changed on 13/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 November 2005Incorporation (17 pages)