Cleckheaton
West Yorkshire
BD19 3UE
Director Name | Mr Stephen Michael Swallow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 August 2014) |
Role | Company Director |
Correspondence Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
Secretary Name | Mrs Joanne Palethorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
Director Name | Mr Michael Swallow |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 1994) |
Role | Chief |
Correspondence Address | 2 Stanwell Avenue Birkby Huddersfield West Yorkshire HD2 2BY |
Director Name | Mr Gordon Brett Woodward |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 June 2008) |
Role | Restauranteur |
Correspondence Address | The Hill Warley Halifax West Yorkshire HX2 7NA |
Secretary Name | Mrs Pearl Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | Stafford House Stafford Road Halifax West Yorkshire Hx3 |
Director Name | Mr Nigel Robert Algernon Denham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berties Banqueting Rooms Brook Street Elland West Yorkshire HX5 9AW |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Bcc Catering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,429 |
Cash | £314 |
Current Liabilities | £1,000 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages) |
28 June 2013 | Statement of affairs with form 4.19 (5 pages) |
28 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 June 2013 | Statement of affairs with form 4.19 (5 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
28 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Registered office address changed from Berties Banqueting Rooms Brook Street Elland West Yorkshire HX5 9AW on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Berties Banqueting Rooms Brook Street Elland West Yorkshire HX5 9AW on 12 June 2013 (2 pages) |
11 March 2013 | Termination of appointment of Nigel Denham as a director (1 page) |
11 March 2013 | Termination of appointment of Nigel Denham as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Ms Joanne Palethorpe on 18 January 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ms Joanne Palethorpe on 18 January 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Stephen Michael Swallow on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Stephen Michael Swallow on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Rebecca Louise Shaw on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Nigel Robert Algernon Denham on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Nigel Robert Algernon Denham on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Rebecca Louise Shaw on 18 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
21 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
21 July 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
24 June 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 June 2008 | Director appointed nigel robert algernon denham (2 pages) |
12 June 2008 | Director appointed nigel robert algernon denham (2 pages) |
10 June 2008 | Secretary appointed joanne palethorpe (2 pages) |
10 June 2008 | Director appointed rebecca louise shaw (2 pages) |
10 June 2008 | Appointment terminated secretary pearl woodward (1 page) |
10 June 2008 | Secretary appointed joanne palethorpe (2 pages) |
10 June 2008 | Appointment terminated director gordon woodward (1 page) |
10 June 2008 | Appointment terminated director gordon woodward (1 page) |
10 June 2008 | Director appointed stephen michael swallow (2 pages) |
10 June 2008 | Director appointed rebecca louise shaw (2 pages) |
10 June 2008 | Director appointed stephen michael swallow (2 pages) |
10 June 2008 | Appointment terminated secretary pearl woodward (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
24 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
22 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
20 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
26 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
26 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 9 town hall buildings elland west yorkshire HX5 0EU (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 9 town hall buildings elland west yorkshire HX5 0EU (1 page) |
21 March 1995 | Return made up to 16/03/95; change of members (6 pages) |
21 March 1995 | Return made up to 16/03/95; change of members (6 pages) |
3 July 1979 | Incorporation (17 pages) |
3 July 1979 | Incorporation (17 pages) |