Company NameHay The Baker Limited
DirectorsDavid Beckett and Victoria Morrill Beckett
Company StatusDissolved
Company Number02057371
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Beckett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleBaker
Correspondence Address76 Spindlewood
Brantingham Fields
Elloughton
East Yorkshire
HU15 1LL
Director NameVictoria Morrill Beckett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Correspondence Address76 Spindlewood
Brantingham Fields
Elloughton
East Yorkshire
HU15 1LL
Secretary NameVictoria Morrill Beckett
NationalityBritish
StatusCurrent
Appointed13 January 1996(9 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address76 Spindlewood
Brantingham Fields
Elloughton
East Yorkshire
HU15 1LL
Secretary NameGlyndwr James Bowen
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 1996)
RoleCompany Director
Correspondence Address6 Silver Street
Hull
North Humberside
HU1 1JA

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 July 2001Dissolved (2 pages)
24 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Appointment of a voluntary liquidator (1 page)
11 March 1999Statement of affairs (10 pages)
22 February 1999Registered office changed on 22/02/99 from: 396 hessle road hull north humberside HU3 3SD (1 page)
11 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 February 1998Return made up to 05/02/98; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
24 April 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
10 May 1995Return made up to 05/02/95; full list of members (6 pages)