Company NameBOCA (North West) Ltd
Company StatusDissolved
Company Number07694773
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMiss Natalie Louise Lidstone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address15 Queens Road
Lytham St. Annes
FY8 1HR

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Natalie Lidstone
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2014Registered office address changed from 62 Caunce Street Blackpool Lancashire FY1 3LA United Kingdom on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 62 Caunce Street Blackpool Lancashire FY1 3LA United Kingdom on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 62 Caunce Street Blackpool Lancashire FY1 3LA United Kingdom on 2 May 2014 (2 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Statement of affairs with form 4.19 (5 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Statement of affairs with form 4.19 (5 pages)
1 May 2014Appointment of a voluntary liquidator (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1
(3 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)