Company NameP & A Mawer Bakers Limited
Company StatusDissolved
Company Number02683462
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)
Dissolution Date6 November 2009 (14 years, 4 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 NameJean Mawer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 November 2009)
RoleDirector Manager!
Correspondence Address269 Hull Road
Hessle
East Yorkshire
HU13 9NP
Director NameMr Peter Mawer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 November 2009)
RoleDirector Baker
Correspondence Address269 Hull Road
Hessle
East Yorkshire
HU13 9NP
Secretary NameMr Peter Mawer
NationalityBritish
StatusClosed
Appointed14 January 2005(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 November 2009)
RoleBaker
Correspondence Address269 Hull Road
Hessle
East Yorkshire
HU13 9NP
Director NameJean Mawer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address269 Hull Road
Hessle
East Yorkshire
HU13 9NP
Director NameMr Peter Andrew Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 1996)
RoleDirector/Baker
Correspondence Address212 St Georges Road
Kingston Upon Hull
Hull
North Humberside
HU3 3QE
Director NameMr Peter Mawer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address269 Hull Road
Hessle
East Yorkshire
HU13 9NP
Director NameDawn Stark
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address212 St Georges Road
Kingston Upon Hull
Hull
North Humberside
HU3 3QE
Secretary NameDawn Stark
NationalityBritish
StatusResigned
Appointed22 April 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address212 St Georges Road
Kingston Upon Hull
Hull
North Humberside
HU3 3QE
Secretary NameJean Mawer
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 October 2002)
RoleCompany Director
Correspondence Address269 Hull Road
Hessle
East Yorkshire
HU13 9NP
Director NameJamie Peter Mawer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2004)
RoleBaker
Correspondence Address85 De La Pole Avenue
Hull
East Yorkshire
HU3 4AQ
Director NameSharon Joan Mawer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2004)
RoleAdministrator
Correspondence Address269a Hull Road
Hessle Humberside
Hull
Humberside
HU4 7RY
Secretary NameSharon Joan Mawer
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2004)
RoleAdministrator
Correspondence Address269a Hull Road
Hessle Humberside
Hull
Humberside
HU4 7RY
Director NameKelly Michelle Mawer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address85 De La Pole Ave
Hull
East Yorkshire
HU3 4AQ
Secretary NameJamie Peter Mawer
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address85 Dela Pole Avenue
Hull
East Yorkshire
HU3 6RD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,056
Cash£6,648
Current Liabilities£42,934

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
6 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
29 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Statement of affairs with form 4.19 (5 pages)
9 May 2008Registered office changed on 09/05/2008 from 30 strickland street hessle road kingston upon hull HU3 4AG (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 03/02/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2006Return made up to 03/02/06; full list of members (7 pages)
29 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005New director appointed (2 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Director resigned (1 page)
9 September 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director's particulars changed (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
13 April 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Director resigned (1 page)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
30 January 2001Return made up to 03/02/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 March 2000Return made up to 03/02/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 March 1999Return made up to 03/02/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
12 March 1998Return made up to 03/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 March 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Return made up to 03/02/96; full list of members (6 pages)
7 May 1993Ad 02/05/92--------- £ si 45000@1 (2 pages)
26 March 1993Ad 02/05/92--------- £ si 45000@1 (2 pages)