Company NameGrafton's Bakery Limited
Company StatusDissolved
Company Number01891790
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date21 December 2009 (14 years, 4 months ago)
Previous NameJ. E. Grafton And Company Limited

Business Activity

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

Directors

Director NameMrs Sally Jane French
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 21 December 2009)
RoleAdministrator
Correspondence Address7 Church Corner
Laughton En Le Morthen
Sheffield
S25 1YB
Director NameMr Robert Miles Hibberd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 21 December 2009)
RoleBaker
Correspondence Address31 Gillott Lane
Wickersley
Rotherham
South Yorkshire
S66 1EH
Director NameMrs Shirley Markham Hibberd
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 21 December 2009)
RoleAdministrator
Correspondence AddressNew Hall 9 Hall Croft
Wickersley
Rotherham
South Yorkshire
S66 0FG
Director NameMr David Edward Lowe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 21 December 2009)
RoleBaker
Correspondence Address55 Spitalfields
Blyth
Worksop
S81 8EB
Director NameIan William French
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(8 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 21 December 2009)
RoleCommercial Director
Correspondence Address7 Church Corner
Laughton En Le Morthen
Sheffield
S25 1YB
Secretary NameWilliam Vernon Bouch
NationalityBritish
StatusClosed
Appointed31 January 2002(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 21 December 2009)
RoleFca
Correspondence AddressLong Barn Wilsic Road
Wilsic
Doncaster
South Yorkshire
DN11 9AG
Director NameWilliam Vernon Bouch
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(19 years after company formation)
Appointment Duration5 years, 9 months (closed 21 December 2009)
RoleChartered Accountant
Correspondence AddressLong Barn Wilsic Road
Wilsic
Doncaster
South Yorkshire
DN11 9AG
Director NameMr Roger Keith Cooke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1989(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressCorbell Cottage
Main Street
Styrrup
South Yorkshire
DN11 8NA
Director NameMr Gordon Arthur Hibberd
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 August 2004)
RoleBaker
Correspondence AddressNew Hall 9 Hall Croft
Wickersley
Rotherham
South Yorkshire
S66 0FG
Director NamePatricia Mary Lowe
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 December 1991)
RoleAdministrator
Correspondence Address48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JX
Secretary NameMr David Chapman
NationalityBritish
StatusResigned
Appointed19 November 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1 St Albans Way
Wickersley
Rotherham
South Yorkshire
S66 0AD
Director NameMr David Chapman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2001)
RoleAccountant
Correspondence Address1 St Albans Way
Wickersley
Rotherham
South Yorkshire
S66 0AD
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed04 June 2001(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 January 2002)
RoleFca
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF

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
Net Worth£51,508
Cash£13,449
Current Liabilities£449,165

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
29 February 2008Notice of ceasing to act as receiver or manager (1 page)
29 February 2008Receiver's abstract of receipts and payments to 3 May 2008 (3 pages)
10 February 2008Liquidators statement of receipts and payments (5 pages)
10 February 2008Liquidators statement of receipts and payments (5 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Receiver's abstract of receipts and payments (3 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Receiver's abstract of receipts and payments (5 pages)
4 August 2005Administrative Receiver's report (21 pages)
25 July 2005Statement of affairs (13 pages)
25 July 2005Appointment of a voluntary liquidator (1 page)
25 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Registered office changed on 18/07/05 from: pricewaterhousecoopers LLP 1 east parade sheffield S1 2ET (1 page)
27 May 2005Registered office changed on 27/05/05 from: the bakery thames street rotherham south yorkshire S60 1LQ (1 page)
10 May 2005Appointment of receiver/manager (1 page)
10 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
7 December 2004Return made up to 19/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 September 2004Director resigned (1 page)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
13 April 2004New director appointed (2 pages)
11 November 2003Return made up to 19/11/03; full list of members (11 pages)
8 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 May 2002Registered office changed on 03/05/02 from: the bakery greasbrough street rotherham south yorkshire S60 1LQ (1 page)
2 May 2002Company name changed J. E. grafton and company limite d\certificate issued on 02/05/02 (2 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
29 November 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 December 2000Return made up to 19/11/00; full list of members (10 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999Return made up to 19/11/99; full list of members (10 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Return made up to 19/11/98; full list of members (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
15 December 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
24 December 1996Return made up to 19/11/96; full list of members (8 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
12 December 1995Return made up to 19/11/95; full list of members (8 pages)
12 December 1995Director resigned (2 pages)
18 October 1993New director appointed (2 pages)
9 December 1992New director appointed (2 pages)
25 March 1991Secretary resigned;new secretary appointed (2 pages)
4 March 1985Certificate of incorporation (1 page)