Company NameBretzel Foods Limited
Company StatusDissolved
Company Number00950413
CategoryPrivate Limited Company
Incorporation Date21 March 1969(55 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Nicholas John Belfrage
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address11 Victoria Mansions
Queens Club Gardens
London
W14 9TG
Secretary NameGuiseppina Andreacchio
NationalityBritish
StatusClosed
Appointed06 August 2007(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address55 Wood Lane
Isleworth
Middlesex
TW7 5EG
Director NameMr Colin Paul Loxley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 February 2006)
RoleCompany Director
Correspondence Address58 Lings Coppice
Croxted Road
London
SE21 8SX
Director NameMr William James Spencer Pickford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address13 Ardshiel Close
Bemish Road Putney
London
SW15 1EB
Secretary NameMr Colin Paul Loxley
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 February 2006)
RoleCompany Director
Correspondence Address58 Lings Coppice
Croxted Road
London
SE21 8SX
Director NameMr Gary Ian Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(33 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Morrice Lea
Hampton Garden Suburb
London
N2 0RE
Secretary NameMaria Candida Belfrage
NationalityBritish
StatusResigned
Appointed01 March 2006(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address702h Fulham Road
London
SW6 5SA

Location

Registered AddressC/O Venthams Limited
51 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2009Voluntary strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
1 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
11 July 2007Accounts for a small company made up to 31 October 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 July 2006Accounts for a small company made up to 31 October 2005 (5 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned;director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
31 May 2005Accounts for a small company made up to 31 October 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 28 October 2001 (6 pages)
29 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
20 August 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
21 March 2002Accounts for a small company made up to 29 April 2001 (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
7 September 2000Registered office changed on 07/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
2 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 1999Accounts for a small company made up to 2 May 1999 (7 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 3 May 1998 (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Full accounts made up to 27 April 1997 (15 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 28 April 1996 (9 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 July 1990Memorandum and Articles of Association (10 pages)
3 November 1982Accounts made up to 26 April 1981 (8 pages)