Company NameStandeven & Mathers (Leeds) Limited
Company StatusDissolved
Company Number04762359
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)
Dissolution Date22 April 2016 (7 years, 11 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 NameMr Stephen Wiseman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleBaker Director
Country of ResidenceEngland
Correspondence Address14 Hawthorne Grove
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7RF
Secretary NameAnne Wiseman
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Hawthorne Grove
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£32,101
Cash£9,246
Current Liabilities£36,328

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 November 2015Liquidators statement of receipts and payments to 9 November 2015 (13 pages)
26 November 2015Liquidators' statement of receipts and payments to 9 November 2015 (13 pages)
26 November 2015Liquidators' statement of receipts and payments to 9 November 2015 (13 pages)
3 December 2014Liquidators statement of receipts and payments to 9 November 2014 (14 pages)
3 December 2014Liquidators' statement of receipts and payments to 9 November 2014 (14 pages)
3 December 2014Liquidators' statement of receipts and payments to 9 November 2014 (14 pages)
3 December 2014Liquidators statement of receipts and payments to 9 November 2014 (14 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
21 November 2013Liquidators statement of receipts and payments to 9 November 2013 (11 pages)
21 November 2013Liquidators' statement of receipts and payments to 9 November 2013 (11 pages)
21 November 2013Liquidators statement of receipts and payments to 9 November 2013 (11 pages)
21 November 2013Liquidators' statement of receipts and payments to 9 November 2013 (11 pages)
30 November 2012Liquidators' statement of receipts and payments to 9 November 2012 (8 pages)
30 November 2012Liquidators statement of receipts and payments to 9 November 2012 (8 pages)
30 November 2012Liquidators statement of receipts and payments to 9 November 2012 (8 pages)
30 November 2012Liquidators' statement of receipts and payments to 9 November 2012 (8 pages)
16 November 2011Registered office address changed from 49a Westfield Road Leeds West Yorkshire LS3 1DF on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 49a Westfield Road Leeds West Yorkshire LS3 1DF on 16 November 2011 (2 pages)
15 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2011Statement of affairs with form 4.19 (6 pages)
15 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Statement of affairs with form 4.19 (6 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stephen Wiseman on 13 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Wiseman on 13 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 13/05/07; no change of members (6 pages)
21 June 2007Return made up to 13/05/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 13/05/06; full list of members (6 pages)
24 May 2006Return made up to 13/05/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 13/05/05; full list of members (6 pages)
13 December 2005Return made up to 13/05/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 May 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (1 page)
13 May 2003Incorporation (16 pages)
13 May 2003Incorporation (16 pages)