About

Registered Number: 04389470
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.