Company NameB.K.S. (Euro Catering) Limited
Company StatusDissolved
Company Number02781726
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 2 months ago)
Dissolution Date3 November 1998 (25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Scott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 November 1998)
RoleAdministrator
Correspondence Address21 Upsall Drive
Darlington
County Durham
DL3 8RB
Secretary NameMr Philip Ranjit Dhillon
NationalityBritish
StatusClosed
Appointed02 September 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Longlands Road
Carlisle
Cumbria
CA3 9AE
Director NameDonald Scott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address21 Upsall Drive
Darlington
County Durham
DL3 8RB
Secretary NameMrs Susan Scott
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 01 March 1995)
RoleCompany Director
Correspondence Address21 Upsall Drive
Darlington
County Durham
DL3 8RB
Secretary NameDonald Scott
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1996)
RoleSecretary
Correspondence Address21 Upsall Drive
Darlington
County Durham
DL3 8RB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 And 6 Victoria Avenue
Bishop Auckland
Co Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
1 June 1998Application for striking-off (1 page)
10 February 1998Return made up to 20/01/98; no change of members (4 pages)
9 June 1997Secretary resigned (1 page)
9 April 1997Return made up to 20/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1997New secretary appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Return made up to 20/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995Registered office changed on 14/06/95 from: 176 victoria road darlington county durham DL1 sjn (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 176 victoria road darlington county durham DL1 5JN (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)