Company NameBards Smoked Salmon Limited
Company StatusDissolved
Company Number00693310
CategoryPrivate Limited Company
Incorporation Date19 May 1961(62 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJon Simon Bard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(30 years, 10 months after company formation)
Appointment Duration24 years (closed 05 April 2016)
RoleCompany Director
Correspondence AddressLittle Warley Hall
Little Warley Lane
Brentwood
Essex
Secretary NameMs Brigette Anne Bard
NationalityBritish
StatusClosed
Appointed11 March 1994(32 years, 10 months after company formation)
Appointment Duration22 years, 1 month (closed 05 April 2016)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address59 Forest Drive
Theydon Bois
Essex
CM16 7HB
Director NameJoy Bard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address34 Ardleigh Green Road
Hornchurch
Essex
RM11 2LQ
Director NameMichael Thomas Bard
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address34 Ardleigh Green Road
Hornchurch
Essex
RM11 2LQ
Director NameMichael Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address5 Coniston Close
Rayleigh
Essex
SS6 8NP
Secretary NameJon Simon Bard
NationalityBritish
StatusResigned
Appointed23 March 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressLittle Warley Hall
Little Warley Lane
Brentwood
Essex

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,833,146
Gross Profit£377,659
Net Worth£353,757
Cash£30,241
Current Liabilities£1,249,234

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 February 1998Receiver's abstract of receipts and payments (3 pages)
6 February 1998Receiver's abstract of receipts and payments (3 pages)
6 February 1998Receiver ceasing to act (1 page)
6 February 1998Receiver ceasing to act (1 page)
11 November 1997Receiver's abstract of receipts and payments (4 pages)
11 November 1997Receiver's abstract of receipts and payments (4 pages)
28 October 1996Receiver's abstract of receipts and payments (3 pages)
28 October 1996Receiver's abstract of receipts and payments (3 pages)
13 May 1996Statement of Affairs in administrative receivership following report to creditors (18 pages)
13 May 1996Statement of Affairs in administrative receivership following report to creditors (18 pages)
14 November 1995Registered office changed on 14/11/95 from: 2 salamans way ferry lane rainham essex RM13 9UL (1 page)
14 November 1995Registered office changed on 14/11/95 from: 2 salamans way ferry lane rainham essex RM13 9UL (1 page)
2 November 1995Appointment of receiver/manager (2 pages)
2 November 1995Appointment of receiver/manager (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)