Company NameWarburtons Bread Limited
Company StatusDissolved
Company Number00371377
CategoryPrivate Limited Company
Incorporation Date19 December 1941(82 years, 5 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdwin David Sinlair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleGeneral Manager
Correspondence Address66 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Director NameWilliam Edward Pickering
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleGeneral Manager
Correspondence Address101 Worden Lane
Leyland
Lancashire
PR5 2BD
Director NamePeter William Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleGeneral Manager
Correspondence Address11 Milburn Close
Beaumont Park Causey Hill
Hexham
Tyne And Wear
NE46 2NY
Director NameChristopher Charles Parr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleTechnical Manager
Correspondence Address20 Kingsley Drive
Cheadle Hulme
Cheshire
SK8 5LZ
Director NameTrevor Brian Oakley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleGeneral Manager
Correspondence Address42 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HD
Director NamePeter Duncan Lees
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleGeneral Manager
Correspondence Address1 The Lees
Cliviger
Burnley
Lancashire
BB10 4TB
Director NameDr Malcolm James Keat
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(51 years after company formation)
Appointment Duration6 years, 5 months (closed 08 June 1999)
RoleAssistant Divisional Executive
Correspondence AddressMoor Edge Belmont Road
Bolton
Lancashire
BL1 7DB
Director NameG Marc Baumann
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 1993(51 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 1999)
RoleFinance Director
Correspondence Address13 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Director NameDavid Tomlinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(53 years after company formation)
Appointment Duration4 years, 6 months (closed 08 June 1999)
RoleTechnical Director
Correspondence Address5 Old Eagley Mews
Bolton
Greater Manchester
BL1 7HR
Director NameCharles Keith Wrigley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(54 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 08 June 1999)
RoleGeneral Manager
Correspondence Address19 Carr Lane
Middlestown
Wakefield
West Yorkshire
WF4 4QJ
Director NamePeter Haworth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(56 years after company formation)
Appointment Duration1 year, 5 months (closed 08 June 1999)
RoleOperations Service Director
Correspondence Address226 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7JA
Director NameFiona Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(56 years after company formation)
Appointment Duration1 year, 5 months (closed 08 June 1999)
RoleMarketing Director
Correspondence AddressFlat 7 Princess Court Circular Road
Withington
Manchester
Greater Manchester
M20 3LP
Director NameAdrian Christopher Doran
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(56 years after company formation)
Appointment Duration1 year, 5 months (closed 08 June 1999)
RoleGeneral Manager
Correspondence AddressDrumbuie Farmhouse Kilwinning Road
Barrmill
Beith
Ayrshire
KA15 1JZ
Scotland
Director NameMr Christopher Dearden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed30 December 1997(56 years after company formation)
Appointment Duration1 year, 5 months (closed 08 June 1999)
RoleNational Accounts Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Blackstone Edge Road
Littleborough
Lancashire
OL15 0JN
Director NameRobert William Beard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(56 years after company formation)
Appointment Duration1 year, 5 months (closed 08 June 1999)
RoleWheat And Flour Director
Correspondence Address30 Fletcher Avenue
Tarleton
Lancashire
PR4 6DJ
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusClosed
Appointed30 December 1997(56 years after company formation)
Appointment Duration1 year, 5 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameKeith Frederick Bond
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(51 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1995)
RoleGeneral Manager
Correspondence Address7 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameDavid Tipping Henderson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(51 years after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleTechnological Buyer
Correspondence Address2 Greenside
Ainsworth
Bolton
Lancashire
BL2 5SE
Director NameRobert Allan Hood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(51 years after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleDivisional Executive
Correspondence AddressNew House Farm Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Director NamePeter Rigg
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(51 years after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleAssistant Divisional Executive
Correspondence AddressKirbys Farm
Back Lane Weeton
Preston
Lancashire
PR4 3HN
Director NameThomas Whittaker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(51 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 1996)
RoleSales Manager
Correspondence Address17 Chesham Avenue
Flixton
Manchester
Greater Manchester
M31 2SS
Secretary NameMartin Geoffrey Farrar
NationalityBritish
StatusResigned
Appointed29 December 1992(51 years after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleCompany Director
Correspondence Address48 Links Road
Harwood
Bolton
Lancashire
BL2 4EY

Location

Registered AddressBack O'Th' Bank House
Hereford Street
Bolton
BL1 8HJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
25 January 1999Return made up to 29/12/98; no change of members (8 pages)
7 January 1999Application for striking-off (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
2 February 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(10 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
28 July 1997Full accounts made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 29/12/96; no change of members (8 pages)
10 December 1996Director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
28 May 1996New director appointed (2 pages)
31 January 1996Return made up to 29/12/95; full list of members (12 pages)
18 December 1995Director resigned (2 pages)
1 August 1995Full accounts made up to 30 September 1994 (6 pages)
23 July 1986Full accounts made up to 28 September 1985 (6 pages)