Company NameClaims Response (Yorkshire) Limited
DirectorsEric Czerwionka and Ruth Margaret Czerwionka
Company StatusDissolved
Company Number03979872
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NameBCB Contracting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Czerwionka
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleBuilder
Correspondence AddressHolly House 92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Director NameRuth Margaret Czerwionka
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence AddressHolly House 92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Secretary NameRuth Margaret Czerwionka
NationalityBritish
StatusCurrent
Appointed25 July 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence AddressHolly House 92 Arksey Lane
Bentley
Doncaster
South Yorkshire
DN5 0SA
Director NameMr Rainer Stephen Woodcock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nixon Close
Thornhill
Dewsbury
West Yorkshire
WF12 0JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,857
Cash£8,072
Current Liabilities£72,880

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Dissolved (1 page)
9 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
12 March 2004Appointment of a voluntary liquidator (1 page)
11 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Statement of affairs (6 pages)
23 February 2004Registered office changed on 23/02/04 from: carlton villa, 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
16 June 2003Return made up to 25/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 September 2002Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Director resigned (1 page)
22 August 2001New director appointed (1 page)
22 August 2001Registered office changed on 22/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (1 page)
22 August 2001New secretary appointed;new director appointed (1 page)
31 July 2001Return made up to 25/04/01; full list of members (6 pages)
12 July 2001Company name changed bcb contracting LIMITED\certificate issued on 12/07/01 (2 pages)