Based in Bradford, Black Country Foods Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Black Country Foods Ltd. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WESTWOOD, Kenneth Joseph | 08 August 2000 | - | 1 |
WESTWOOD, Sandra Elaine | 08 August 2000 | 03 August 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2014 | |
AD01 - Change of registered office address | 09 January 2013 | |
RESOLUTIONS - N/A | 07 January 2013 | |
4.20 - N/A | 07 January 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 January 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AP01 - Appointment of director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 16 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 17 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 20 June 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363s - Annual Return | 11 September 2007 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 27 March 2007 | |
AAMD - Amended Accounts | 09 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 07 October 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 03 July 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 19 September 2002 | |
287 - Change in situation or address of Registered Office | 11 April 2002 | |
363s - Annual Return | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 29 November 2000 | |
287 - Change in situation or address of Registered Office | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
NEWINC - New incorporation documents | 03 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2007 | Outstanding |
N/A |
Bill of sale | 24 March 2006 | Outstanding |
N/A |
Bill of sale | 21 February 2006 | Outstanding |
N/A |