Company NameBoroughbridge Catering Butchers Limited
Company StatusDissolved
Company Number01182786
CategoryPrivate Limited Company
Incorporation Date3 September 1974(49 years, 7 months ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameHoward Peter Allen
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(24 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NamePaul Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(24 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleManaging Director
Correspondence Address12 Haven Garth
Brough
North Humberside
HU15 1EP
Secretary NameHoward Peter Allen
NationalityBritish
StatusClosed
Appointed31 January 1999(24 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 September 1999)
RoleFinance Director
Correspondence Address15 Northwood Drive
Hessle
North Humberside
HU13 0TA
Director NameMr Thomas Edward Blakey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1993)
RoleButcher
Correspondence Address84 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameMr Edwin John Richard Canvin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPicts Hill House
Turvey
Bedfordshire
MK43 8BS
Director NameMr Roger David Lovden Evans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Ripley
Harrogate
North Yorkshire
HG3 3EB
Secretary NameMr David Richard Brady
NationalityBritish
StatusResigned
Appointed17 November 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameMr David Bosworth Gunner
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cold Harbour Ashwell
Baldock
Hertfordshire
SG7 5NF
Director NameBrian Peter Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleConsultant
Correspondence AddressThe Brake
Moonhills Lane
Beaulieu
Hampshire
SO42 7YW
Director NameMr Stephen Howard Collier
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindum
The Green
Adderbury
Oxfordshire
OX17 3NE
Secretary NameStephen Howard Collier
NationalityBritish
StatusResigned
Appointed01 February 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1996)
RoleChartered Accountant
Correspondence AddressTop Flat Netherhall West Hill
Aspley Guise
Milton Keynes
MK17 8DS
Director NameArthur John Richardson Black
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(21 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 March 1996)
RoleMeat Trade Executive
Correspondence Address95 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameAnthony Steven Cearns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH
Secretary NameAnthony Steven Cearns
NationalityBritish
StatusResigned
Appointed16 September 1996(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleFinance Director
Correspondence Address51 The High Street
Harrold
Bedford
Bedfordshire
MK43 7BH

Location

Registered AddressC/O Oakland Fast Food
Liverpool Street
Hull
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
17 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Return made up to 17/11/98; full list of members (9 pages)
30 April 1998Registered office changed on 30/04/98 from: sims house sims food park, sherbourne drive tilbrook milton keynes MK7 8BS (1 page)
18 December 1997Return made up to 17/11/97; full list of members (10 pages)
21 November 1997Director's particulars changed (1 page)
10 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 March 1997 (11 pages)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Return made up to 17/11/96; full list of members (12 pages)
23 October 1996New director appointed (1 page)
22 October 1996New secretary appointed (3 pages)
22 October 1996Secretary resigned (1 page)
3 July 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (3 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
17 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)