Company NameA & E White (Bakers) Limited
Company StatusDissolved
Company Number00736687
CategoryPrivate Limited Company
Incorporation Date28 September 1962(61 years, 7 months ago)
Dissolution Date18 February 2011 (13 years, 2 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 GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJohn David White
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(31 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 18 February 2011)
RoleManaging Director
Correspondence Address43 Park Road
Worsbrough Bridge
Barnsley
South Yorkshire
S70 5AL
Secretary NameJack White
NationalityBritish
StatusClosed
Appointed01 January 2004(41 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 18 February 2011)
RoleCompany Director
Correspondence AddressApartment 2f3
Gatehouse Court Dodworth
Barnsley
S75 3JT
Director NameIan Peace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Side
Bank End Road, Worsbrough
Barnsley
South Yorkshire
S70 4QJ
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed24 October 2007(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 18 February 2011)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameColin White
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(28 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1997)
RoleBakery Manager
Correspondence Address1 Saxon Crescent
Worsbrough
Barnsley
South Yorkshire
S70 5PY
Director NameCynthia White
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 1994)
RoleBakery Manager
Correspondence Address39 Welland Court
Higham
Barnsley
South Yorkshire
S75 1PZ
Director NameEileen White
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 1999)
RoleBakery Manager
Correspondence Address1 Saxon Crescent
Worsbrough
Barnsley
South Yorkshire
S70 5PY
Director NameJack White
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 January 1996)
RoleBakery Manager
Correspondence Address39 Welland Court
Higham
Barnsley
S75 1PZ
Secretary NameJack White
NationalityBritish
StatusResigned
Appointed20 January 1991(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 January 1996)
RoleCompany Director
Correspondence Address39 Welland Court
Higham
Barnsley
S75 1PZ
Secretary NameColin White
NationalityBritish
StatusResigned
Appointed20 January 1996(33 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address1 Saxon Crescent
Worsbrough
Barnsley
South Yorkshire
S70 5PY
Secretary NameMrs Jacqueline Ann White
NationalityBritish
StatusResigned
Appointed01 October 1997(35 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressCrofters Cottage 6 Crook House Court
Crook House Lane
Barnsley
South Yorkshire
S71 5EG

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£129,687
Cash£3,334
Current Liabilities£635,668

Accounts

Latest Accounts28 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

18 February 2011Final Gazette dissolved following liquidation (1 page)
18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
3 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
3 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (6 pages)
3 June 2009Liquidators statement of receipts and payments to 26 May 2009 (6 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009INSOLVENCY:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:release of liquidator - secretary of state's certificate (1 page)
3 February 2009INSOLVENCY:Release of liquidator - Secretary of State's certificate (1 page)
27 June 2008Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page)
27 June 2008Registered office changed on 27/06/2008 from tenon recovery 33 george street wakefield WF1 1LX (1 page)
27 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
27 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
12 February 2008Result of meeting of creditors (5 pages)
12 February 2008Result of meeting of creditors (5 pages)
10 February 2008Statement of affairs (8 pages)
10 February 2008Statement of affairs (8 pages)
24 January 2008Statement of administrator's proposal (41 pages)
24 January 2008Statement of administrator's proposal (41 pages)
7 December 2007Appointment of an administrator (2 pages)
7 December 2007Appointment of an administrator (2 pages)
28 November 2007Registered office changed on 28/11/07 from: the bakery charles st worsborough bridge barnsley S70 5AF (1 page)
28 November 2007Registered office changed on 28/11/07 from: the bakery charles st worsborough bridge barnsley S70 5AF (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
26 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2007Return made up to 20/01/07; full list of members (6 pages)
28 December 2006Total exemption small company accounts made up to 28 September 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 28 September 2006 (8 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 28 September 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 28 September 2005 (8 pages)
26 May 2005Accounts for a small company made up to 28 September 2004 (8 pages)
26 May 2005Accounts for a small company made up to 28 September 2004 (8 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
14 April 2004Return made up to 20/01/04; full list of members (6 pages)
14 April 2004Return made up to 20/01/04; full list of members (6 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
5 April 2004Accounts for a small company made up to 28 September 2003 (8 pages)
5 April 2004Accounts for a small company made up to 28 September 2003 (8 pages)
15 August 2003Accounts for a small company made up to 28 September 2002 (8 pages)
15 August 2003Accounts for a small company made up to 28 September 2002 (8 pages)
12 May 2003Director's particulars changed (1 page)
12 May 2003Secretary's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 20/01/03; full list of members (6 pages)
25 February 2002Accounts for a small company made up to 28 September 2001 (7 pages)
25 February 2002Accounts for a small company made up to 28 September 2001 (7 pages)
10 January 2002Return made up to 20/01/02; full list of members (6 pages)
10 January 2002Return made up to 20/01/02; full list of members (6 pages)
12 September 2001Return made up to 20/01/01; full list of members (6 pages)
12 September 2001Return made up to 20/01/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (4 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 20/01/00; full list of members (6 pages)
25 February 2000Return made up to 20/01/00; full list of members (6 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
19 February 1999Accounts for a small company made up to 28 September 1998 (7 pages)
19 February 1999Accounts for a small company made up to 28 September 1998 (7 pages)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
2 February 1999Return made up to 20/01/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 1998Return made up to 20/01/98; full list of members (6 pages)
20 February 1998New secretary appointed (2 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Return made up to 20/01/96; full list of members (6 pages)
14 March 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 October 1994Director resigned (2 pages)
7 October 1994Director resigned (2 pages)
4 January 1994New director appointed (2 pages)
4 January 1994New director appointed (2 pages)
22 April 1993New director appointed (2 pages)
9 March 1983Particulars of property mortgage/charge (3 pages)
9 March 1983Particulars of property mortgage/charge (3 pages)
18 November 1982Particulars of mortgage/charge (3 pages)
18 November 1982Particulars of mortgage/charge (3 pages)
28 September 1962Incorporation (14 pages)
28 September 1962Incorporation (14 pages)
28 September 1962Incorporation (14 pages)
28 September 1962Incorporation (14 pages)