Company NameHallam Bakery Limited
DirectorAndrew Brookes
Company StatusDissolved
Company Number01190379
CategoryPrivate Limited Company
Incorporation Date12 November 1974(49 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 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew Brookes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(24 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleGeneral Manager
Correspondence Address28 Whitehill Road
Brinsworth
Rotherham
South Yorkshire
S60 5HZ
Secretary NameBradford Nominees Limited (Corporation)
StatusCurrent
Appointed25 October 2000(25 years, 11 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
Director NameJoanne Louise Hurt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(17 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 1993)
RoleSecretary
Correspondence Address10
Dinnington
Sheffield
S31 7QN
Director NameAnne Salvin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 1998)
RoleCaterer
Correspondence AddressValley Cottage
376 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Secretary NameAnne Hurt
NationalityBritish
StatusResigned
Appointed31 October 1992(17 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 January 1993)
RoleCompany Director
Correspondence Address27 Woodcroft Road
Moorgate
Rotherham
South Yorkshire
S60 3DZ
Secretary NameJoanne Louise Roberts
NationalityBritish
StatusResigned
Appointed08 January 1993(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 1999)
RoleSecretary
Correspondence Address1 Coquet Avenue
Bramley
Rotherham
South Yorkshire
S66 0TU
Director NameJoanne Louise Roberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 1999)
RoleSecretary
Correspondence Address1 Coquet Avenue
Bramley
Rotherham
South Yorkshire
S66 0TU
Director NameAnthony Ernest Roper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1998)
RoleCaterer
Correspondence Address11 Swallow Wood Court
Woodhouse
Sheffield
South Yorkshire
S13 7ED
Director NameSamantha Jane Brookes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address28 Whitehill Road
Brinsworth
Rotherham
South Yorkshire
S60 5HZ
Secretary NameAndrew Brookes
NationalityBritish
StatusResigned
Appointed12 August 1999(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2000)
RoleManaging Director
Correspondence Address28 Whitehill Road
Brinsworth
Rotherham
South Yorkshire
S60 5HZ

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£65,665
Cash£400
Current Liabilities£71,268

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 August 2006Dissolved (1 page)
31 May 2006Liquidators statement of receipts and payments (6 pages)
31 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2006Liquidators statement of receipts and payments (6 pages)
25 August 2005Liquidators statement of receipts and payments (6 pages)
21 February 2005Liquidators statement of receipts and payments (6 pages)
19 August 2004Liquidators statement of receipts and payments (6 pages)
13 February 2004Liquidators statement of receipts and payments (6 pages)
14 August 2003Liquidators statement of receipts and payments (6 pages)
19 February 2003Liquidators statement of receipts and payments (6 pages)
9 August 2002Liquidators statement of receipts and payments (6 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Appointment of receiver/manager (1 page)
22 February 2001Registered office changed on 22/02/01 from: 1 marlborough road bradford west yorkshire BD8 7LD (1 page)
21 February 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Statement of affairs (9 pages)
21 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2001Registered office changed on 02/01/01 from: 215-219 attercliffe road sheffield S4 7XF (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
8 September 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999£ ic 100/50 12/08/99 £ sr 50@1=50 (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 August 1998New director appointed (3 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)