Company NameHeadingley Bakery Limited
Company StatusDissolved
Company Number05955331
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date1 October 2013 (10 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 NameMark Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleBaker
Correspondence Address28 Westfield Lane
South Milford
Leeds
LS25 5AP
Secretary NameDeborah Collins
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Westfield Lane
South Milford
Leeds
LS25 5AP

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at 1Mark Collins
50.00%
Ordinary
1 at 1Ms Deborah Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£2,978
Cash£895
Current Liabilities£45,022

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved following liquidation (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
1 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-06
(1 page)
18 August 2010Statement of affairs with form 4.19 (5 pages)
18 August 2010Statement of affairs with form 4.19 (5 pages)
18 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2010Appointment of a voluntary liquidator (1 page)
18 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Registered office address changed from 28 Westfield Lane South Milford Leeds LS25 5AP on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 28 Westfield Lane South Milford Leeds LS25 5AP on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 28 Westfield Lane South Milford Leeds LS25 5AP on 3 August 2010 (2 pages)
22 February 2010Annual return made up to 4 October 2008 with a full list of shareholders (10 pages)
22 February 2010Annual return made up to 4 October 2008 with a full list of shareholders (10 pages)
22 February 2010Annual return made up to 4 October 2008 with a full list of shareholders (10 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 February 2010Administrative restoration application (3 pages)
17 February 2010Administrative restoration application (3 pages)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Return made up to 04/10/07; full list of members (3 pages)
27 October 2008Return made up to 04/10/07; full list of members (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
4 October 2006Incorporation (15 pages)
4 October 2006Incorporation (15 pages)