Oakwood Drive
Bingley
West Yorkshire
BD16 4SE
Secretary Name | Mr Andrew James Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Birchdale Oakwood Drive Bingley West Yorkshire BD16 4SE |
Director Name | Mr David Gooch |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 August 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 44 St Matthews Avenue Litherland Liverpool Merseyside L21 5JT |
Director Name | Andrew David Fenton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 August 2014) |
Role | Landlord |
Correspondence Address | 34 Swan Avenue Gilsted Bingley BD16 3PU |
Director Name | Peter Anthony Coates |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Contract Caterer |
Correspondence Address | Redmain Cottage Tollerton Road, Huby York North Yorkshire YO61 1JD |
Secretary Name | Peter Anthony Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Contract Caterer |
Correspondence Address | Redmain Cottage Tollerton Road, Huby York North Yorkshire YO61 1JD |
Director Name | Mr Simon John Elliot |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Lair Close Law Lane Shaw Mills Harrogate North Yorkshire HG3 3JG |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,838,377 |
Gross Profit | £1,875,696 |
Net Worth | -£265,340 |
Cash | £873,861 |
Current Liabilities | £3,616,302 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Liquidators statement of receipts and payments to 7 May 2014 (7 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 7 May 2014 (7 pages) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 May 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (7 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 14 December 2013 (5 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 14 June 2013 (5 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 14 December 2012 (5 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 14 June 2012 (6 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (6 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (7 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (7 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (9 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (9 pages) |
15 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
15 June 2009 | Administrator's progress report to 11 June 2009 (23 pages) |
6 May 2009 | Statement of affairs with form 2.14B (10 pages) |
20 April 2009 | Result of meeting of creditors (4 pages) |
6 March 2009 | Statement of administrator's proposal (1 page) |
24 February 2009 | Company name changed duchy catering LTD\certificate issued on 25/02/09 (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from fairfax house merrion street leeds west yorks LS2 8JU (1 page) |
17 January 2009 | Appointment of an administrator (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 June 2008 | Resolutions
|
1 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
8 April 2008 | Director appointed andrew david fenton (1 page) |
8 April 2008 | Appointment terminated director simon elliot (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
5 December 2005 | New director appointed (2 pages) |
24 November 2005 | Ad 28/10/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 November 2005 | Resolutions
|
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 48 birchdale oak wood drive bingley yorkshire BD16 4SE (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Nc inc already adjusted 08/10/03 (1 page) |
15 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
22 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 May 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
7 May 2003 | Return made up to 14/04/03; full list of members
|
22 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 February 2003 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: redmain cottage tollerton road, huby york north yorkshire YO61 1JD (1 page) |
18 September 2002 | £ nc 100/1000 10/09/02 (1 page) |
18 September 2002 | Resolutions
|
13 September 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Incorporation (15 pages) |