Company NameBlack Cat Bars (Ripley) Ltd
Company StatusDissolved
Company Number08308083
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Dissolution Date18 February 2022 (2 years, 2 months ago)
Previous NameBCB Wigan (Jaks) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Benjamin John Parr
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Association Bar High Street
Burton-On-Trent
Staffordshire
DE14 1JE
Director NameMr Richard Qualter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Association Bar High Street
Burton-On-Trent
Staffordshire
DE14 1JE

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Ben John Parr
50.00%
Ordinary
1 at £1Richard Qualter
50.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 February 2017Registered office address changed from The Association Bar 155 Hight Street Burton upon Trent Staffordshire DE14 1JE to The Association Bar 30 Church Street Ripley Derbyshire DE5 3BU on 6 February 2017 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 30 July 2015 (3 pages)
30 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
3 December 2014Director's details changed for Mr Richard Qualter on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Benjamin John Parr on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Richard Qualter on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Director's details changed for Mr Benjamin John Parr on 3 December 2014 (2 pages)
26 November 2014Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ to The Association Bar 155 Hight Street Burton upon Trent Staffordshire DE14 1JE on 26 November 2014 (1 page)
1 July 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
1 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 July 2014Previous accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
5 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Company name changed bcb wigan (jaks) LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
8 July 2013Registered office address changed from Jaks 35-45 King Street Wigan WM1 1DY England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Jaks 35-45 King Street Wigan WM1 1DY England on 8 July 2013 (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)