Company NameBirch Tree Catering Limited
Company StatusDissolved
Company Number04691299
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameIan William Robertson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RolePublican
Correspondence AddressThe Birch Tree Inn
Wilsill Pateley Bridge
North Yorkshire
HG3 5EA
Director NameSandra June Thorpe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RolePublican
Correspondence AddressThe Birch Tree Inn
Wilsill
Pateley Bridge
North Yorkshire
HG3 5EA
Secretary NameSandra June Thorpe
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RolePublican
Correspondence AddressThe Birch Tree Inn
Wilsill
Pateley Bridge
North Yorkshire
HG3 5EA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressInn Business Accounting Ltd
Ryefield House 180 Highgate Road
Queensbury Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£46,991
Gross Profit£25,829
Net Worth£9,544
Cash£924
Current Liabilities£3,950

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 July 2005Return made up to 10/03/05; no change of members (7 pages)
13 April 2004Return made up to 10/03/04; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: claremont knight LIMITED 43-46 baildon mills northgate baildon shipley bradford west yorkshire BD17 6JX (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)