Company NameBar And Catering Services Limited
Company StatusDissolved
Company Number04697633
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date15 February 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJoanne Doughty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Heanor Road
Loscoe
Heanor
Derbyshire
DE75 7JT
Secretary NameKevin Doughty
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Heanor Road
Loscoe
Heanor
Derbyshire
DE75 7JT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Ms Joanne Doughty
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,975
Cash£81

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Final Gazette dissolved following liquidation (1 page)
15 November 2012Liquidators' statement of receipts and payments to 7 November 2012 (9 pages)
15 November 2012Liquidators statement of receipts and payments to 7 November 2012 (9 pages)
15 November 2012Liquidators' statement of receipts and payments to 7 November 2012 (9 pages)
15 November 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
15 November 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
15 November 2012Liquidators statement of receipts and payments to 7 November 2012 (9 pages)
4 September 2012Liquidators statement of receipts and payments to 29 April 2012 (9 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 April 2012 (9 pages)
4 September 2012Liquidators' statement of receipts and payments to 29 April 2012 (9 pages)
14 July 2011Liquidators statement of receipts and payments to 29 April 2011 (7 pages)
14 July 2011Liquidators' statement of receipts and payments to 29 April 2011 (7 pages)
14 July 2011Liquidators' statement of receipts and payments to 29 April 2011 (7 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2010Statement of affairs with form 4.19 (7 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-30
(1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Statement of affairs with form 4.19 (7 pages)
16 April 2010Registered office address changed from N Shucksmith & Co 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from N Shucksmith & Co 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 16 April 2010 (2 pages)
28 October 2009Amended accounts made up to 31 March 2008 (6 pages)
28 October 2009Amended total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
10 April 2008Return made up to 13/03/08; full list of members (3 pages)
7 February 2008Ad 01/03/06--------- £ si 1@1=1 (1 page)
7 February 2008Ad 01/03/06--------- £ si 1@1=1 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2007Amended accounts made up to 31 March 2006 (8 pages)
7 November 2007Amended accounts made up to 31 March 2005 (7 pages)
7 November 2007Amended accounts made up to 31 March 2006 (8 pages)
7 November 2007Amended accounts made up to 31 March 2005 (7 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 13/03/06; full list of members (6 pages)
22 March 2006Return made up to 13/03/06; full list of members (6 pages)
21 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 February 2006Accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 13/03/05; full list of members (6 pages)
31 March 2005Return made up to 13/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Registered office changed on 20/05/04 from: 5 laneham street scunthorpe DN15 6LJ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 5 laneham street scunthorpe DN15 6LJ (1 page)
22 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Return made up to 13/03/04; full list of members (6 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)