Company NamePickles Bakers Limited
DirectorsAndrew Smith Duxbury and Susan Jane Duxbury
Company StatusDissolved
Company Number03183888
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameAndrew Smith Duxbury
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleBaker
Correspondence Address15 Duxbury Street
Earby
Colne
Lancashire
BB8 6RG
Director NameSusan Jane Duxbury
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleBaker
Correspondence Address15 Duxbury Street
Earby
Colne
Lancashire
BB8 6RG
Secretary NameAndrew Smith Duxbury
NationalityBritish
StatusCurrent
Appointed09 April 1996(same day as company formation)
RoleBaker
Correspondence Address15 Duxbury Street
Earby
Colne
Lancashire
BB8 6RG
Director NameDavid Helliwell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(11 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2004)
RoleBaker
Correspondence Address8 Waterloo Road
Kelbrook
Colne
Lancashire
BB8 6TZ
Director NameAnthony Peter Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1998)
RoleAdministrator
Correspondence Address1 Broadcroft
Longton
Preston
Lancashire
PR4 5NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tom Harrison Insolvency
Service Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (8 pages)
5 May 2004Appointment of a voluntary liquidator (1 page)
23 April 2004Statement of affairs (7 pages)
23 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2004Registered office changed on 08/04/04 from: mill bakery albert street earby barnoldswick lancashire BB18 6YB (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
27 January 2004Director resigned (1 page)
24 March 2003Return made up to 22/03/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
23 April 2002Return made up to 22/03/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 March 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
28 March 2000Return made up to 29/03/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 April 1999Return made up to 29/03/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
12 June 1998Director resigned (1 page)
5 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
20 February 1998Ad 17/02/97--------- £ si 49998@1 (2 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 June 1997Return made up to 09/04/97; full list of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
16 April 1996Secretary resigned (1 page)
9 April 1996Incorporation (16 pages)