Company NameMalcolm's (Bakers & Confectioners) Limited
Company StatusDissolved
Company Number00924324
CategoryPrivate Limited Company
Incorporation Date7 December 1967(56 years, 4 months ago)

Business Activity

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

Directors

Director NameMatthew John Lanfranchi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(25 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressThe Granary Main Street
Towton
Tadcaster
North Yorkshire
LS24 9PB
Secretary NameSharon Maria Lanfranchi
NationalityBritish
StatusCurrent
Appointed14 February 1997(29 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address2 The Quayside
Apperley Bridge
Bradford
West Yorkshire
BD10 0UL
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwiss
StatusCurrent
Appointed30 June 1999(31 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Correspondence AddressFarr House
8 Burswick Drive
Harrogate
North Yorkshire
HG1 2PZ
Director NameSharon Maria Lanfranchi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(32 years after company formation)
Appointment Duration24 years, 4 months
RoleCo Secretary
Correspondence Address2 The Quayside
Apperley Bridge
Bradford
West Yorkshire
BD10 0UL
Director NameMr Malcolm Adolfo Lanfranchi
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 February 1997)
RoleBaker And Confectioner
Correspondence AddressHayburn 20 Langwith Valley Road
Collingham
Wetherby
West Yorkshire
LS22 5DW
Director NameMrs Sylvia Lanfranchi
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 February 1997)
RoleBook Keeper
Correspondence AddressHayburn 20 Langwith Valley Road
Collingworth
Wetherby
West Yorkshire
LS22 5DW
Secretary NameMr Malcolm Adolfo Lanfranchi
NationalityBritish
StatusResigned
Appointed14 February 1993(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressHayburn 20 Langwith Valley Road
Collingham
Wetherby
West Yorkshire
LS22 5DW

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,084,426
Net Worth£506,456
Cash£448
Current Liabilities£633,099

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (15 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2000Appointment of a voluntary liquidator (1 page)
1 September 2000Appointment of a voluntary liquidator (1 page)
1 September 2000Statement of affairs (8 pages)
16 August 2000Registered office changed on 16/08/00 from: royds farm road gelderd road leeds yorkshire LS12 6DX (1 page)
25 July 2000Particulars of mortgage/charge (3 pages)
5 March 2000Return made up to 14/02/00; change of members (6 pages)
13 December 1999New director appointed (2 pages)
7 December 1999Ad 17/11/99--------- £ si 1563@1=1563 £ ic 6125/7688 (2 pages)
29 September 1999New director appointed (2 pages)
23 September 1999Ad 30/06/99--------- £ si 3125@1=3125 £ ic 3000/6125 (2 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
23 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1999£ nc 5000/10000 30/06/99 (1 page)
3 August 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
23 February 1999Return made up to 14/02/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 September 1998Registered office changed on 14/09/98 from: 118 lupton avenue leeds 9 (1 page)
14 September 1998Location of register of members (non legible) (1 page)
14 September 1998Location of debenture register (non legible) (1 page)
14 September 1998Location - directors interests register: non legible (1 page)
25 June 1998Particulars of mortgage/charge (4 pages)
27 February 1998Return made up to 24/02/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1997£ sr 2000@1 14/02/97 (1 page)
6 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 March 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Return made up to 14/02/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 October 1996Memorandum and Articles of Association (11 pages)
23 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)