Company NameLeeds Catering Service Limited
Company StatusDissolved
Company Number02909712
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date23 August 2013 (10 years, 8 months ago)
Previous NamesSunflake Limited and City Centre Caterers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Christopher John Gamble
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(2 months after company formation)
Appointment Duration19 years, 3 months (closed 23 August 2013)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameWayne Smith
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(13 years after company formation)
Appointment Duration6 years, 4 months (closed 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Kenneth Melvyn Gamble
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 July 2007)
RoleCaterer
Correspondence Address77 The Crescent
Adel
Leeds
West Yorkshire
LS16 6AG
Director NameMr Nigel Hamilton Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 months after company formation)
Appointment Duration5 years (resigned 19 May 1999)
RoleCaterer
Correspondence Address3 Windmill Court
Leeds
West Yorkshire
LS14 2AG
Secretary NameMrs Kathleen Edith Gamble
NationalityBritish
StatusResigned
Appointed18 May 1994(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2000)
RoleSecretary
Correspondence Address59 The Spinney
Moortown
Leeds
West Yorkshire
LS17 6SP
Secretary NameMr Kenneth Melvyn Gamble
NationalityBritish
StatusResigned
Appointed06 April 2000(6 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address45 Trinity Gardens
Northallerton
North Yorkshire
DL6 1GA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

33.1k at £1Wayne Smith
50.00%
Ordinary
19.8k at £1Christopher John Gamble
30.00%
Ordinary
13.2k at £1Mrs Sarah Jane Gamble
20.00%
Ordinary

Financials

Year2014
Net Worth-£18,149
Cash£11,201
Current Liabilities£113,321

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved following liquidation (1 page)
23 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
23 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
25 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (13 pages)
25 June 2012Liquidators statement of receipts and payments to 24 May 2012 (13 pages)
25 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (13 pages)
1 June 2011Registered office address changed from Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY on 1 June 2011 (2 pages)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2011Statement of affairs with form 4.19 (10 pages)
31 May 2011Statement of affairs with form 4.19 (10 pages)
31 May 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
(1 page)
31 May 2011Appointment of a voluntary liquidator (1 page)
29 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-29
  • GBP 66,100
(3 pages)
29 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-29
  • GBP 66,100
(3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Wayne Smith on 17 March 2010 (2 pages)
6 April 2010Termination of appointment of Kenneth Gamble as a secretary (1 page)
6 April 2010Director's details changed for Christopher John Gamble on 17 March 2010 (2 pages)
6 April 2010Termination of appointment of Kenneth Gamble as a secretary (1 page)
6 April 2010Director's details changed for Christopher John Gamble on 17 March 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Wayne Smith on 17 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Secretary's Change of Particulars / kenneth gamble / 13/11/2008 / HouseName/Number was: , now: 45; Street was: 77 the crescent, now: trinity gardens; Area was: adel, now: ; Post Town was: leeds, now: northallerton; Region was: west yorkshire, now: north yorkshire; Post Code was: LS16 6AG, now: DL6 1GA; Country was: , now: united kingdom (1 page)
9 April 2009Secretary's change of particulars / kenneth gamble / 13/11/2008 (1 page)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 March 2008Return made up to 17/03/08; full list of members (4 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
26 March 2007Return made up to 17/03/07; full list of members (3 pages)
26 March 2007Return made up to 17/03/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 17/03/06; full list of members (3 pages)
22 March 2006Return made up to 17/03/06; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 17/03/05; full list of members (3 pages)
31 March 2005Return made up to 17/03/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 August 2004Registered office changed on 05/08/04 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
5 August 2004Registered office changed on 05/08/04 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
25 March 2004Return made up to 17/03/04; full list of members (8 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
22 March 2003Return made up to 17/03/03; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 17/03/02; full list of members (7 pages)
21 March 2002Return made up to 17/03/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Return made up to 17/03/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
24 May 2000Return made up to 17/03/00; full list of members (7 pages)
24 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
1 April 1999Return made up to 17/03/99; no change of members (4 pages)
1 April 1999Return made up to 17/03/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 17/03/98; no change of members (4 pages)
8 April 1998Return made up to 17/03/98; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 April 1997Return made up to 17/03/97; full list of members (6 pages)
17 April 1997Return made up to 17/03/97; full list of members (6 pages)
11 April 1997Ad 24/02/97-28/02/97 £ si 60000@1=60000 £ ic 6100/66100 (2 pages)
11 April 1997Ad 24/02/97-28/02/97 £ si 60000@1=60000 £ ic 6100/66100 (2 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 17/03/96; no change of members (4 pages)
20 March 1996Return made up to 17/03/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 April 1995Memorandum and Articles of Association (10 pages)
13 April 1995Memorandum and Articles of Association (5 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 June 1994Ad 18/05/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)