Company NameOakdale Bakeries Limited
Company StatusDissolved
Company Number01461281
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Dissolution Date2 June 2011 (12 years, 10 months ago)
Previous NameJolly Baker Limited(The)

Business Activity

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

Directors

Director NameDesmond Anthony Kingsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 02 June 2011)
RoleCompany Director
Correspondence AddressMiddleton House
2 Redmayne Square
Strensal
North Yorkshire
YO32 5YN
Director NameMr Paul John Devlin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Close
Wheldrake
York
N Yorks
YO19 6GB
Director NameMrs Maureen Holebrook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22, Chestnut Avenue
Crosby
Liverpool
Merseyside
L23 2SZ
Secretary NameMr Paul John Devlin
NationalityBritish
StatusClosed
Appointed15 August 2005(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Close
Wheldrake
York
N Yorks
YO19 6GB
Director NameLesley Capel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleBaker
Correspondence Address10 St Andrews Croft
Leeds
West Yorkshire
LS17 7TP
Director NameMr Marshall Philip Capel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 August 2004)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Farm
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HG
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1991)
RoleCompany Director
Correspondence AddressWoodsome House Woodsome Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JG
Secretary NameLesley Capel
NationalityBritish
StatusResigned
Appointed24 March 1991(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address10 St Andrews Croft
Leeds
West Yorkshire
LS17 7TP
Director NameSelwyn Michael Saville
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address476 Street Lane
Leeds
West Yorkshire
LS17 6HA
Secretary NameSelwyn Michael Saville
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address476 Street Lane
Leeds
West Yorkshire
LS17 6HA
Director NameBarrie Howard Gardner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoe Lodge
Sowerby Row,Southwaite
Carlisle
Cumbria
CA4 0QH
Director NameIan Edwin Lee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Brookhill Grove
Leeds
West Yorkshire
LS17 8QF
Director NameGilson Paul
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2007)
RoleCompany Director
Correspondence AddressClarendon House
38 Greenstile Lane
Swanland
North Humberside
HU14 3NH
Director NameJanette Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parc Mont
9 Park Avenue
Leeds
West Yorkshire
LS8 2WE
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameRobert Alexander Frew
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrayke Hall
Church Hill, Crayke
York
North Yorkshire
YO61 4TA

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£32,291,000
Gross Profit£7,400,000
Net Worth£3,069,000
Cash£937,000
Current Liabilities£12,687,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
2 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (8 pages)
27 August 2010Liquidators statement of receipts and payments to 27 July 2010 (8 pages)
17 May 2010Court order insolvency:- replacement of liquidator (4 pages)
17 May 2010Court order insolvency:- replacement of liquidator (4 pages)
17 May 2010Appointment of a voluntary liquidator (1 page)
17 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2010Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2010Liquidators statement of receipts and payments to 27 January 2010 (8 pages)
22 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (8 pages)
25 August 2009Liquidators statement of receipts and payments to 27 July 2009 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (6 pages)
28 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
28 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
29 February 2008Administrator's progress report to 25 July 2008 (22 pages)
29 February 2008Administrator's progress report to 25 July 2008 (22 pages)
28 January 2008Notice of extension of period of Administration (1 page)
28 January 2008Notice of extension of period of Administration (1 page)
4 September 2007Administrator's progress report (25 pages)
4 September 2007Administrator's progress report (25 pages)
19 April 2007Statement of affairs (12 pages)
19 April 2007Statement of affairs (12 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 March 2007Statement of administrator's proposal (38 pages)
27 March 2007Statement of administrator's proposal (38 pages)
8 February 2007Registered office changed on 08/02/07 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page)
8 February 2007Registered office changed on 08/02/07 from: unit 4 leeds 27 business park morley leeds LS27 0LL (1 page)
8 February 2007Registered office changed on 08/02/07 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page)
8 February 2007Registered office changed on 08/02/07 from: unit 4 leeds 27 business park morley leeds LS27 0LL (1 page)
2 February 2007Appointment of an administrator (1 page)
2 February 2007Appointment of an administrator (1 page)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Return made up to 24/03/06; full list of members (3 pages)
6 July 2006New director appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Return made up to 24/03/06; full list of members (3 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
11 April 2005Return made up to 24/03/05; full list of members (9 pages)
11 April 2005Return made up to 24/03/05; full list of members (9 pages)
31 August 2004Statement of affairs (14 pages)
31 August 2004Ad 12/08/04--------- £ si [email protected]=5062 £ ic 75937/80999 (2 pages)
31 August 2004Ad 12/08/04--------- £ si [email protected]=5062 £ ic 75937/80999 (2 pages)
31 August 2004Statement of affairs (14 pages)
26 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 August 2004Declaration of assistance for shares acquisition (7 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2004Declaration of assistance for shares acquisition (7 pages)
24 August 2004Particulars of mortgage/charge (10 pages)
24 August 2004Particulars of mortgage/charge (10 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 11/08/04--------- £ si [email protected]=5062 £ ic 70875/75937 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Ad 11/08/04--------- £ si [email protected]=5062 £ ic 70875/75937 (2 pages)
20 August 2004New director appointed (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (22 pages)
9 August 2004Full accounts made up to 31 December 2003 (22 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 24/03/04; full list of members (7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (13 pages)
2 October 2003Particulars of mortgage/charge (13 pages)
16 June 2003Full accounts made up to 31 December 2002 (21 pages)
16 June 2003Full accounts made up to 31 December 2002 (21 pages)
7 April 2003Return made up to 24/03/03; full list of members (7 pages)
7 April 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2003Particulars of mortgage/charge (7 pages)
10 March 2003Particulars of mortgage/charge (7 pages)
8 March 2003Particulars of mortgage/charge (17 pages)
8 March 2003Particulars of mortgage/charge (17 pages)
30 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2002£ ic 80875/70875 11/10/02 £ sr [email protected]=10000 (1 page)
30 October 2002£ ic 80875/70875 11/10/02 £ sr [email protected]=10000 (1 page)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
6 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2002£ ic 100000/80875 21/08/02 £ sr [email protected]=19125 (1 page)
6 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2002£ ic 100000/80875 21/08/02 £ sr [email protected]=19125 (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
15 October 2001Full accounts made up to 30 November 2000 (19 pages)
15 October 2001Full accounts made up to 30 November 2000 (19 pages)
29 May 2001Return made up to 24/03/01; full list of members (6 pages)
29 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
29 May 2001Return made up to 24/03/01; full list of members (6 pages)
29 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Full accounts made up to 30 November 1999 (18 pages)
2 June 2000Full accounts made up to 30 November 1999 (18 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 24/03/00; full list of members (6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 24/03/99; no change of members (4 pages)
3 June 1999Return made up to 24/03/99; no change of members (4 pages)
22 April 1999Full accounts made up to 30 November 1998 (18 pages)
22 April 1999Full accounts made up to 30 November 1998 (18 pages)
30 September 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
30 September 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
19 May 1998Return made up to 24/03/98; full list of members (6 pages)
19 May 1998Return made up to 24/03/98; full list of members (6 pages)
2 October 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
2 October 1997Accounts for a medium company made up to 30 November 1996 (18 pages)
5 September 1997Particulars of mortgage/charge (7 pages)
5 September 1997Particulars of mortgage/charge (7 pages)
23 May 1997Return made up to 24/03/97; no change of members (4 pages)
23 May 1997Return made up to 24/03/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (18 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (18 pages)
19 June 1996Return made up to 24/03/96; full list of members (6 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Return made up to 24/03/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
28 April 1996Secretary resigned;director resigned (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995Declaration of satisfaction of mortgage/charge (1 page)
27 December 1995Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Declaration of satisfaction of mortgage/charge (1 page)
25 September 1995Registered office changed on 25/09/95 from: 3 grant avenue leeds 7 (1 page)
25 September 1995Accounts for a medium company made up to 30 November 1994 (18 pages)
25 September 1995Accounts for a medium company made up to 30 November 1994 (18 pages)
25 September 1995Registered office changed on 25/09/95 from: 3 grant avenue leeds 7 (1 page)
11 August 1995Company name changed jolly baker LIMITED(the)\certificate issued on 14/08/95 (2 pages)
11 August 1995Company name changed jolly baker LIMITED(the)\certificate issued on 14/08/95 (4 pages)
1 August 1995Particulars of mortgage/charge (3 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
22 May 1995Return made up to 24/03/95; no change of members (4 pages)
22 May 1995Return made up to 24/03/95; no change of members (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 April 1988New director appointed (2 pages)
25 April 1988New director appointed (2 pages)
2 October 1987Group accounts for a medium company made up to 30 November 1986 (13 pages)
2 October 1987Group accounts for a medium company made up to 30 November 1986 (13 pages)
19 December 1986Accounts for a medium company made up to 30 November 1985 (13 pages)
19 December 1986Accounts for a medium company made up to 30 November 1985 (13 pages)
21 September 1982Annual return made up to 07/07/82 (4 pages)
21 September 1982Accounts made up to 30 November 1981 (10 pages)
21 September 1982Accounts made up to 30 November 1981 (10 pages)
21 September 1982Annual return made up to 07/07/82 (4 pages)
3 April 1982Accounts made up to 30 November 1980 (10 pages)
3 April 1982Accounts made up to 30 November 1980 (10 pages)
5 March 1982Annual return made up to 31/12/80 (4 pages)
5 March 1982Annual return made up to 31/12/80 (4 pages)
4 March 1982Annual return made up to 24/11/81 (4 pages)
4 March 1982Annual return made up to 24/11/81 (4 pages)
15 November 1979Incorporation (13 pages)
15 November 1979Incorporation (13 pages)