Company NameBakers Household Stores Limited
DirectorsHendrik Roelofse and Johan Jacobus Visser
Company StatusDissolved
Company Number01530433
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 1994(13 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameHendrik Roelofse
NationalitySouth African
StatusCurrent
Appointed06 December 1996(16 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed03 March 1997(16 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleChief Executive
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameMr Gerard Boyle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 St Michaels Way
Addingham
Ilkley
West Yorkshire
LS29 0RN
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Director NameIan Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressFlat 48 Langtons Wharf
Leeds
Yorkshire
LS2 7EN
Director NameMiss Lillias Hamilton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address44 Hirstlands Drive
Ossett
West Yorkshire
WF5 8EJ
Director NamePhilip Hugh Stafford Robinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 July 1993)
RoleCompany Director
Correspondence AddressBradley Grange
164 Bradley Road Bradley
Huddersfield
West Yorkshire
HD2 1QT
Secretary NameIan Ritchie Letham
NationalityBritish
StatusResigned
Appointed11 January 1993(12 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Palin Wood Road
Delph
Oldham
Lancashire
OL3 5UW
Secretary NameHelen Anne Kemp
NationalityBritish
StatusResigned
Appointed30 September 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address5 Birch Mews Oaklands Manor
Long Causeway Adel
Leeds
West Yorkshire
LS16 8NX
Secretary NameHamish Paul Sisson
NationalityBritish
StatusResigned
Appointed30 June 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address20 Park View Court
29 Street Lane
Leeds
West Yorkshire
LS8 1BS
Director NameTownsend Andrew Haughton
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 1996(15 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressStaddlestones
11 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA

Location

Registered AddressPrice Water House Coopers
Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£319,000
Current Liabilities£25,537,000

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2000Registered office changed on 08/05/00 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Appointment of a voluntary liquidator (1 page)
4 May 2000Declaration of solvency (6 pages)
4 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 11/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 30 June 1998 (10 pages)
29 April 1998Registered office changed on 29/04/98 from: P.O.box yr 21 knowsthorpe gate cross green industrial estate leeds LS9 0PG (1 page)
17 April 1998Full accounts made up to 30 June 1997 (10 pages)
9 February 1998Return made up to 11/01/98; full list of members (6 pages)
15 April 1997Full accounts made up to 30 June 1996 (9 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
24 January 1997Return made up to 11/01/97; no change of members (4 pages)
16 December 1996New secretary appointed (1 page)
16 December 1996Secretary resigned (1 page)
13 November 1996New director appointed (1 page)
13 November 1996Director resigned (1 page)
18 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Particulars of mortgage/charge (11 pages)
28 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
13 July 1995New secretary appointed;director resigned (2 pages)