Company NameBendel's (Confectioners) Limited
Company StatusDissolved
Company Number00327391
CategoryPrivate Limited Company
Incorporation Date30 April 1937(87 years ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Josephine Bendel
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(53 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laurel Court
Long Park Chesham Bois
Amersham
Buckinghamshire
HP6 5LP
Director NameMr Geoffrey Paul Bendel
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Laurel Court
Long Park Chesham Bois
Amersham
Buckinghamshire
HP6 5LP
Secretary NameMrs Josephine Bendel
NationalityBritish
StatusClosed
Appointed10 June 1997(60 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laurel Court
Long Park Chesham Bois
Amersham
Buckinghamshire
HP6 5LP
Director NameJohn Bendel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(60 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 2003)
RoleCompany Director
Correspondence AddressCalle Montserrat 30
L'Amettla Del Valles 08480
Barcelona
Foreign
Spain
Director NameCapt Michael Bendel
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 1997)
RoleCompany Director
Correspondence Address45 Embassy Court
Brighton
East Sussex
BN1 2PX
Secretary NameMr Robert Brasse
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address4 Whitethorn Drive
Brighton
East Sussex
BN1 5LH

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£319,872
Cash£198,727
Current Liabilities£30,489

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
5 April 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 September 2000Full accounts made up to 5 April 2000 (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 August 1999Full accounts made up to 5 April 1999 (9 pages)
25 May 1999Director's particulars changed (1 page)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1998Full accounts made up to 5 April 1998 (9 pages)
1 February 1998New director appointed (2 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Full accounts made up to 5 April 1997 (9 pages)
11 July 1997Director resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 30 April 1996 (9 pages)
22 June 1996Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page)
5 March 1996Auditor's resignation (1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)