2 Redmayne Square
Strensal
North Yorkshire
YO32 5YN
Director Name | Mr Paul John Devlin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Close Wheldrake York N Yorks YO19 6GB |
Director Name | Mrs Maureen Holebrook |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22, Chestnut Avenue Crosby Liverpool Merseyside L23 2SZ |
Secretary Name | Mr Paul John Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hall Close Wheldrake York N Yorks YO19 6GB |
Director Name | Lesley Capel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1996) |
Role | Baker |
Correspondence Address | 10 St Andrews Croft Leeds West Yorkshire LS17 7TP |
Director Name | Mr Marshall Philip Capel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 August 2004) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | Birkby Grange Farm Carr Lane Thorner Leeds West Yorkshire LS14 3HG |
Director Name | Michael John Dickinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1991) |
Role | Company Director |
Correspondence Address | Woodsome House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JG |
Secretary Name | Lesley Capel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 10 St Andrews Croft Leeds West Yorkshire LS17 7TP |
Director Name | Selwyn Michael Saville |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 476 Street Lane Leeds West Yorkshire LS17 6HA |
Secretary Name | Selwyn Michael Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 476 Street Lane Leeds West Yorkshire LS17 6HA |
Director Name | Barrie Howard Gardner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roe Lodge Sowerby Row,Southwaite Carlisle Cumbria CA4 0QH |
Director Name | Ian Edwin Lee |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Brookhill Grove Leeds West Yorkshire LS17 8QF |
Director Name | Gilson Paul |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | Clarendon House 38 Greenstile Lane Swanland North Humberside HU14 3NH |
Director Name | Janette Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parc Mont 9 Park Avenue Leeds West Yorkshire LS8 2WE |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Robert Alexander Frew |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crayke Hall Church Hill, Crayke York North Yorkshire YO61 4TA |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £32,291,000 |
Gross Profit | £7,400,000 |
Net Worth | £3,069,000 |
Cash | £937,000 |
Current Liabilities | £12,687,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2011 | Final Gazette dissolved following liquidation (1 page) |
2 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
2 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
16 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (8 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (8 pages) |
17 May 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
17 May 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (8 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (8 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 27 July 2009 (6 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (6 pages) |
28 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
28 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
29 February 2008 | Administrator's progress report to 25 July 2008 (22 pages) |
29 February 2008 | Administrator's progress report to 25 July 2008 (22 pages) |
28 January 2008 | Notice of extension of period of Administration (1 page) |
28 January 2008 | Notice of extension of period of Administration (1 page) |
4 September 2007 | Administrator's progress report (25 pages) |
4 September 2007 | Administrator's progress report (25 pages) |
19 April 2007 | Statement of affairs (12 pages) |
19 April 2007 | Statement of affairs (12 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
27 March 2007 | Statement of administrator's proposal (38 pages) |
27 March 2007 | Statement of administrator's proposal (38 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: unit 4 leeds 27 business park morley leeds LS27 0LL (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: unit 4 leeds 27 business park morley leeds LS27 0LL (1 page) |
2 February 2007 | Appointment of an administrator (1 page) |
2 February 2007 | Appointment of an administrator (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 24/03/06; full list of members (3 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 24/03/06; full list of members (3 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (9 pages) |
31 August 2004 | Statement of affairs (14 pages) |
31 August 2004 | Ad 12/08/04--------- £ si [email protected]=5062 £ ic 75937/80999 (2 pages) |
31 August 2004 | Ad 12/08/04--------- £ si [email protected]=5062 £ ic 75937/80999 (2 pages) |
31 August 2004 | Statement of affairs (14 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
24 August 2004 | Particulars of mortgage/charge (10 pages) |
24 August 2004 | Particulars of mortgage/charge (10 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 11/08/04--------- £ si [email protected]=5062 £ ic 70875/75937 (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Ad 11/08/04--------- £ si [email protected]=5062 £ ic 70875/75937 (2 pages) |
20 August 2004 | New director appointed (3 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members
|
5 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (13 pages) |
2 October 2003 | Particulars of mortgage/charge (13 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 24/03/03; full list of members
|
10 March 2003 | Particulars of mortgage/charge (7 pages) |
10 March 2003 | Particulars of mortgage/charge (7 pages) |
8 March 2003 | Particulars of mortgage/charge (17 pages) |
8 March 2003 | Particulars of mortgage/charge (17 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
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 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | £ ic 100000/80875 21/08/02 £ sr [email protected]=19125 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Resolutions
|
6 September 2002 | £ ic 100000/80875 21/08/02 £ sr [email protected]=19125 (1 page) |
6 September 2002 | Resolutions
|
3 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 30 November 2000 (19 pages) |
15 October 2001 | Full accounts made up to 30 November 2000 (19 pages) |
29 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
29 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
29 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
29 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Full accounts made up to 30 November 1999 (18 pages) |
2 June 2000 | Full accounts made up to 30 November 1999 (18 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 24/03/00; full list of members
|
3 June 1999 | Return made up to 24/03/99; no change of members (4 pages) |
3 June 1999 | Return made up to 24/03/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 30 November 1998 (18 pages) |
22 April 1999 | Full accounts made up to 30 November 1998 (18 pages) |
30 September 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
30 September 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
19 May 1998 | Return made up to 24/03/98; full list of members (6 pages) |
19 May 1998 | Return made up to 24/03/98; full list of members (6 pages) |
2 October 1997 | Accounts for a medium company made up to 30 November 1996 (18 pages) |
2 October 1997 | Accounts for a medium company made up to 30 November 1996 (18 pages) |
5 September 1997 | Particulars of mortgage/charge (7 pages) |
5 September 1997 | Particulars of mortgage/charge (7 pages) |
23 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
23 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (18 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (18 pages) |
19 June 1996 | Return made up to 24/03/96; full list of members (6 pages) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Return made up to 24/03/96; full list of members
|
19 June 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 3 grant avenue leeds 7 (1 page) |
25 September 1995 | Accounts for a medium company made up to 30 November 1994 (18 pages) |
25 September 1995 | Accounts for a medium company made up to 30 November 1994 (18 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 3 grant avenue leeds 7 (1 page) |
11 August 1995 | Company name changed jolly baker LIMITED(the)\certificate issued on 14/08/95 (2 pages) |
11 August 1995 | Company name changed jolly baker LIMITED(the)\certificate issued on 14/08/95 (4 pages) |
1 August 1995 | Particulars of mortgage/charge (3 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Return made up to 24/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 24/03/95; no change of members (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (3 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 April 1988 | New director appointed (2 pages) |
25 April 1988 | New director appointed (2 pages) |
2 October 1987 | Group accounts for a medium company made up to 30 November 1986 (13 pages) |
2 October 1987 | Group accounts for a medium company made up to 30 November 1986 (13 pages) |
19 December 1986 | Accounts for a medium company made up to 30 November 1985 (13 pages) |
19 December 1986 | Accounts for a medium company made up to 30 November 1985 (13 pages) |
21 September 1982 | Annual return made up to 07/07/82 (4 pages) |
21 September 1982 | Accounts made up to 30 November 1981 (10 pages) |
21 September 1982 | Accounts made up to 30 November 1981 (10 pages) |
21 September 1982 | Annual return made up to 07/07/82 (4 pages) |
3 April 1982 | Accounts made up to 30 November 1980 (10 pages) |
3 April 1982 | Accounts made up to 30 November 1980 (10 pages) |
5 March 1982 | Annual return made up to 31/12/80 (4 pages) |
5 March 1982 | Annual return made up to 31/12/80 (4 pages) |
4 March 1982 | Annual return made up to 24/11/81 (4 pages) |
4 March 1982 | Annual return made up to 24/11/81 (4 pages) |
15 November 1979 | Incorporation (13 pages) |
15 November 1979 | Incorporation (13 pages) |