Established in 2002, Whiteleys the Bakers Ltd have registered office in Horsforth, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Whiteley, William, Dean, Sarah Louise, Whiteley, Bearnadette Lillian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITELEY, William | 19 March 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Sarah Louise | 01 April 2007 | 28 March 2014 | 1 |
WHITELEY, Bearnadette Lillian | 19 March 2002 | 26 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 December 2019 | |
LIQ14 - N/A | 24 September 2019 | |
AD01 - Change of registered office address | 25 January 2019 | |
AD01 - Change of registered office address | 25 January 2019 | |
RESOLUTIONS - N/A | 16 January 2019 | |
LIQ02 - N/A | 16 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 January 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 28 March 2014 | |
TM02 - Termination of appointment of secretary | 28 March 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AA - Annual Accounts | 05 April 2009 | |
363a - Annual Return | 01 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
363s - Annual Return | 01 March 2008 | |
AA - Annual Accounts | 28 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 11 May 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 22 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
287 - Change in situation or address of Registered Office | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
NEWINC - New incorporation documents | 07 March 2002 |