Company NameBacchanal Limited
DirectorHuw Anthony
Company StatusDissolved
Company Number02708461
CategoryPrivate Limited Company
Incorporation Date22 April 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHuw Anthony
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(same day as company formation)
RoleAccountant
Correspondence Address222 Adventurers Quay
Cardiff
South Glamorgan
CF10 4NS
Wales
Secretary NameHuw Anthony
NationalityBritish
StatusCurrent
Appointed01 April 1998(5 years, 11 months after company formation)
Appointment Duration26 years
RoleCommercial Director
Correspondence Address222 Adventurers Quay
Cardiff
South Glamorgan
CF10 4NS
Wales
Director NameMiss Elizabeth Ann Anthony
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleRegistered General Nurse
Correspondence Address23 Collins Avenue
Harley Warren
Worcester
Secretary NameStephen David Anthony
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Orchard Street
Llanfals
Brecon
Powys
LD3 8AN
Wales
Director NameJohn Gerrard Joseph Sheehy
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 1998)
RoleMarine Underwriter
Correspondence AddressMill Race Cottage
Adel Mill Eccup Lane Adel
Leeds
LS16 8AH
Director NameMr Francis Walter Dobby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ailsa Dell Howley Mill Lane
Batley
West Yorkshire
WF17 0BL
Director NamePeter John Dunne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 June 1998)
RoleMarketing
Correspondence AddressCranes Farmhouse
Sherborne St John
Basingstoke
Hampshire
RG24 9LJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Director NameClubrule Limited (Corporation)
StatusResigned
Appointed26 September 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 1998)
Correspondence Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£25,035
Cash£82
Current Liabilities£708,117

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 November 2000Dissolved (1 page)
3 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
7 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 1999 (2 pages)
24 March 1999Registered office changed on 24/03/99 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page)
23 March 1999Statement of affairs (12 pages)
23 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1999Appointment of a voluntary liquidator (1 page)
21 December 1998Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: unit 15 hale trading estate lower church lane tipton west midlands DY4 7PQ (1 page)
30 September 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
11 February 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
28 May 1997Return made up to 22/04/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1995 (9 pages)
10 March 1997Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Return made up to 22/04/95; full list of members (6 pages)
9 July 1996Particulars of mortgage/charge (11 pages)
3 January 1996Accounts for a small company made up to 31 December 1994 (11 pages)
28 December 1995Auditor's resignation (2 pages)
20 July 1995Registered office changed on 20/07/95 from: 40 wilmington road quinton birmingham B32 1DU (1 page)