Company NameMatilda Cakes Limited
Company StatusDissolved
Company Number02530814
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Della Louise Lockwood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(1 year after company formation)
Appointment Duration8 years, 1 month (closed 14 September 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Brow Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5DL
Secretary NameMrs Della Louise Lockwood
NationalityBritish
StatusClosed
Appointed14 August 1991(1 year after company formation)
Appointment Duration8 years, 1 month (closed 14 September 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Brow Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5DL
Director NameMark David Perkins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 September 1999)
RoleBakery Manager
Correspondence AddressRose Lea
Church Lane Moor Monkton
York
YO26 8LA
Director NameStephen Graham Alfred Dixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years (resigned 02 September 1996)
RoleMaster Baker
Correspondence AddressMistletoe Cottage Station Road
Whixley
York
YO8 8AH
Director NameCharmian Jane Perkins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1997)
RoleMaster Baker
Correspondence AddressWits End Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Director NameDavid Dickson Perkins
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1997)
RoleMaster Baker
Correspondence AddressWits End Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Director NameMark David Perkins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 1996)
RoleManager
Correspondence AddressLadywell House
York Road Boroughbridge
York
YO5 9EB

Location

Registered AddressElmville House
305 Roundhay Road
Leeds
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Application for striking-off (1 page)
21 July 1998Director's particulars changed (1 page)
24 June 1998Accounts for a dormant company made up to 30 August 1997 (5 pages)
11 February 1998Return made up to 02/01/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 August 1996 (16 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
24 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
16 May 1996Accounts for a small company made up to 2 September 1995 (11 pages)
12 February 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1995Accounts for a small company made up to 3 September 1994 (9 pages)