Company NameBojangles (Leeds) Limited
Company StatusDissolved
Company Number05318817
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Moore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tofts Road
Pudsey
West Yorkshire
LS28 7SQ
Director NameSusan Jayne Moore
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tofts Road
Pudsey
West Yorkshire
LS28 7SQ
Secretary NameAnthony Moore
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tofts Road
Pudsey
West Yorkshire
LS28 7SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Carringtons, 14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

500 at £1Anthony Moore
50.00%
Ordinary
500 at £1Susan Jane Moore
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,256
Cash£1,216
Current Liabilities£181,244

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 March 2008Delivered on: 26 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (1 page)
4 October 2017Application to strike the company off the register (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,000
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,000
(3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Susan Jayne Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Susan Jayne Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Anthony Moore on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Susan Jayne Moore on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 April 2009Return made up to 22/12/08; full list of members (3 pages)
14 April 2009Return made up to 22/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2008Return made up to 22/12/07; full list of members (2 pages)
19 February 2008Return made up to 22/12/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 22/12/06; full list of members (7 pages)
23 February 2007Return made up to 22/12/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 22/12/05; full list of members (7 pages)
10 February 2006Return made up to 22/12/05; full list of members (7 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 December 2004Incorporation (16 pages)
22 December 2004Incorporation (16 pages)