About

Registered Number: 04046828
Date of Incorporation: 03/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2015 (8 years and 10 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, York House 249 Manningham Lane, Bradford, BD8 7ER

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Kenneth Joseph 08 August 2000 - 1
WESTWOOD, Sandra Elaine 08 August 2000 03 August 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.