Company NameGerard's Home Bakery Limited
Company StatusDissolved
Company Number05007448
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
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 NamePeter Gerard Standeven
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address58 Dixon Lane
Wortley
Leeds
West Yorkshire
LS12 4SE
Secretary NameJoel Roy Standeven
NationalityBritish
StatusClosed
Appointed08 January 2004(2 days after company formation)
Appointment Duration7 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Over Hall Park
Mirfield
West Yorkshire
WF14 9JP
Secretary NameMr David Philip Wiles
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL

Location

Registered AddressC/O David Wiles Associates
The Coach House 7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(4 pages)
27 January 2010Director's details changed for Peter Gerard Standeven on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(4 pages)
27 January 2010Director's details changed for Peter Gerard Standeven on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Peter Gerard Standeven on 1 October 2009 (2 pages)
26 February 2009Accounts made up to 31 March 2008 (5 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Return made up to 06/01/09; full list of members (3 pages)
4 February 2009Return made up to 06/01/09; full list of members (3 pages)
1 April 2008Accounts made up to 31 March 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 February 2007Accounts made up to 31 March 2006 (5 pages)
14 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 February 2007Return made up to 06/01/07; full list of members (6 pages)
14 February 2007Return made up to 06/01/07; full list of members (6 pages)
20 January 2006Accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 06/01/06; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 January 2006Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 January 2006Return made up to 06/01/06; full list of members (6 pages)
16 February 2005Return made up to 06/01/05; full list of members (6 pages)
16 February 2005Return made up to 06/01/05; full list of members (6 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Ad 08/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Ad 08/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 2004Incorporation (23 pages)