Company NameBouchard Catering Ltd
Company StatusDissolved
Company Number08194853
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David John Firth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed05 July 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 22 October 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address30 Cliffe End Road
Huddersfield
HD3 4FG
Director NameMrs Caroline Michelle Francine Bouchard
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address30 Cliffe End Road
Longwood
Huddersfield
West Yorkshire
HD3 4FG
Director NameMr Xavier Jerome Bouchard
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2013(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2018)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address30 Cliffe End Road
Longwood
Huddersfield
West Yorkshire
HD3 4FG

Location

Registered Address30 Cliffe End Road
Longwood
Huddersfield
West Yorkshire
HD3 4FG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

100 at £0.1Caroline Bouchard & Xavier Jerome Bouchard
100.00%
Ordinary

Financials

Year2014
Net Worth£4,024
Cash£6,804
Current Liabilities£7,400

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
16 August 2017Notification of Mcfirth Properties Limited as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
16 August 2017Registered office address changed from 30 Woodman Avenue Huddersfield HD2 1SP to 30 Cliffe End Road Longwood Huddersfield West Yorkshire HD3 4FG on 16 August 2017 (1 page)
16 August 2017Cessation of Xavier Jerome Bouchard as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Aroline Michelle Francine Bouchard as a person with significant control on 16 August 2017 (1 page)
20 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 July 2017Appointment of Mr David John Firth as a director on 5 July 2017 (2 pages)
5 October 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(3 pages)
3 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10
(3 pages)
27 September 2013Appointment of Mr Xavier Jerome Bouchard as a director (2 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)