Company NameHeather Bakeries (Alperton) Limited
Company StatusDissolved
Company Number00538301
CategoryPrivate Limited Company
Incorporation Date21 September 1954(69 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 2 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 Christopher Simon Leathers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(37 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 02 March 2004)
RoleMaster Baker
Correspondence Address41 Medway Gardens
Wembley
Middlesex
HA0 2RW
Director NameDavid John Leathers
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(37 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 02 March 2004)
RoleMaster Baker
Correspondence Address9 Stapleford Road
Wembley
Middlesex
HA0 4RP
Secretary NameDavid John Leathers
NationalityBritish
StatusClosed
Appointed06 November 1991(37 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address9 Stapleford Road
Wembley
Middlesex
HA0 4RP
Director NameMr Anthony Charles Leathers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(37 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 1998)
RoleMaster Baker
Correspondence AddressFlat 1 Westwood Court
Sudbury
Wembley
Middlesex
HA0 2NL

Location

Registered Address35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000
Cash£208,169
Current Liabilities£108,169

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
8 October 2003Application for striking-off (1 page)
18 November 2002Return made up to 06/11/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
13 November 2001Return made up to 06/11/01; full list of members (6 pages)
19 June 2001Full accounts made up to 30 September 2000 (7 pages)
21 November 2000Return made up to 06/11/00; full list of members (6 pages)
18 September 2000Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
11 August 2000Full accounts made up to 30 September 1999 (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (8 pages)
27 November 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 November 1997Return made up to 06/11/97; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 December 1996Return made up to 06/11/96; full list of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
17 July 1995Full accounts made up to 30 September 1994 (10 pages)