Company NameWatson's Bakeries Limited
Company StatusDissolved
Company Number00373679
CategoryPrivate Limited Company
Incorporation Date30 April 1942(81 years, 11 months ago)
Dissolution Date7 October 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Audrie Joan Watson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(49 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address70 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 7LP
Director NameMr David Frederick Watson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(49 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 07 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDenehill
Roberttown Lane
Liversedge
W Yorks
WF15 7NR
Director NameRichard Michael Arlom Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(49 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 07 October 2009)
RoleUnderwriting Agent
Correspondence Address30 Church Drive
East Keswick
Leeds
LS17 9EP
Secretary NameMrs Audrie Joan Watson
NationalityBritish
StatusClosed
Appointed15 October 1991(49 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 07 October 2009)
RoleCompany Director
Correspondence Address70 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 7LP
Director NameMr Brian Derrick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(49 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1999)
RoleCompany Director
Correspondence Address236 Woodhead Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1QL
Director NameMrs Dorothy Ann Watson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(49 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDene Hill
9 Roberttown Lane
Liversedge
West Yorkshire
WF15 7NR

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£157,098
Cash£3,310
Current Liabilities£876,801

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
7 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
18 November 2003Administrator's abstract of receipts and payments (2 pages)
18 November 2003Notice of discharge of Administration Order (5 pages)
30 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Statement of affairs (7 pages)
30 October 2003Appointment of a voluntary liquidator (1 page)
29 October 2003Notice of result of meeting of creditors (4 pages)
20 August 2003Administrator's abstract of receipts and payments (3 pages)
1 April 2003Administrator's abstract of receipts and payments (3 pages)
10 October 2002Notice of result of meeting of creditors (4 pages)
23 September 2002Statement of administrator's proposal (16 pages)
10 August 2002Registered office changed on 10/08/02 from: littletown bakeries bradford road liversedge west yorks. WF15 6EW (1 page)
8 August 2002Administration Order (4 pages)
8 August 2002Notice of Administration Order (1 page)
10 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
5 November 2001Return made up to 15/10/01; full list of members (7 pages)
21 May 2001Return made up to 15/10/00; full list of members (7 pages)
26 March 2001Accounts for a medium company made up to 31 May 2000 (18 pages)
15 December 1999Director resigned (1 page)
6 December 1999Accounts for a medium company made up to 31 May 1999 (19 pages)
22 October 1999Return made up to 15/10/99; full list of members (7 pages)
11 October 1999Director resigned (1 page)
12 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Accounts for a medium company made up to 31 May 1998 (20 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Accounts for a medium company made up to 31 May 1997 (19 pages)
22 October 1997Return made up to 15/10/97; no change of members (6 pages)
5 November 1996Accounts for a medium company made up to 31 May 1996 (21 pages)
5 November 1996Return made up to 15/10/96; no change of members (6 pages)
9 November 1995Accounts for a medium company made up to 31 May 1995 (19 pages)
9 November 1995Return made up to 15/10/95; full list of members (8 pages)
30 April 1982Incorporation (31 pages)
14 February 1973Memorandum and Articles of Association (33 pages)
7 March 1962Alter mem and arts (37 pages)
27 May 1942Allotment of shares (5 pages)
28 April 1942Registered office changed (2 pages)