Company NameBlack Country Foods Limited
Company StatusDissolved
Company Number04046828
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Kenneth Joseph Westwood
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(5 days after company formation)
Appointment Duration14 years, 9 months (closed 27 May 2015)
RoleBakery
Country of ResidenceUnited Kingdom
Correspondence Address2a Ashford Drive
Sedgeley
Dorley
West Midlands
DY5 1DH
Secretary NameMr Kenneth Joseph Westwood
NationalityBritish
StatusClosed
Appointed08 August 2000(5 days after company formation)
Appointment Duration14 years, 9 months (closed 27 May 2015)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address2a Ashford Drive
Sedgeley
Dorley
West Midlands
DY5 1DH
Director NameMr Jonathan David Westwood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2010(10 years after company formation)
Appointment Duration4 years, 9 months (closed 27 May 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameSandra Elaine Westwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration9 years, 12 months (resigned 03 August 2010)
RoleBaker
Correspondence Address2a Ashford Drive
Dudley
West Midlands
DY3 1TH
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressYork House 249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

1 at £1Johnathan Westwood
50.00%
Ordinary
1 at £1Kenneth Joseph Westwood
50.00%
Ordinary

Financials

Year2014
Turnover£1,064,401
Net Worth£18,143
Cash£22,863
Current Liabilities£97,546

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 January 2014Liquidators statement of receipts and payments to 20 December 2013 (10 pages)
16 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (10 pages)
9 January 2013Registered office address changed from Unit 1-2 Oakleigh Trading Estate Anchor Rod Bilston West Midlands WV14 9NA on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Unit 1-2 Oakleigh Trading Estate Anchor Rod Bilston West Midlands WV14 9NA on 9 January 2013 (2 pages)
7 January 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2013Statement of affairs with form 4.19 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Sandra Westwood as a director (1 page)
20 October 2010Appointment of Mr Johnathan David Westwood as a director (2 pages)
20 October 2010Director's details changed for Mr Kenneth Joseph Westwood on 3 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Kenneth Joseph Westwood on 3 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 03/08/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: unit 1-2 oakley trading estate anchor road bilston west mids WV14 9NA (1 page)
11 September 2007Return made up to 03/08/07; full list of members
  • 363(287) ‐ Registered office changed on 11/09/07
(7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
9 August 2006Amended accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 October 2005Return made up to 03/08/05; full list of members (7 pages)
7 December 2004Return made up to 03/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 November 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 September 2002Return made up to 03/08/02; full list of members (7 pages)
11 April 2002Registered office changed on 11/04/02 from: c/o accountancy service 127 walhouse road walsall west midlands WS1 2BE (1 page)
17 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
29 November 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page)
21 August 2000New director appointed (2 pages)
3 August 2000Incorporation (17 pages)