Company NameBread Street Investments Limited
Company StatusDissolved
Company Number01342293
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 21 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusClosed
Appointed04 January 1994(16 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 21 May 2002)
RoleEc
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameAnthony Nathan Solomons
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Constable Close
London
NW11 6TY
Secretary NameRoy Fiddemont
NationalityBritish
StatusResigned
Appointed04 June 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL

Location

Registered Address21 New Street
Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2001Return made up to 04/06/01; full list of members (6 pages)
20 June 2000Return made up to 04/06/00; full list of members (6 pages)
15 May 2000Secretary's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 June 1999Return made up to 04/06/99; full list of members (7 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 November 1998Director resigned (1 page)
8 July 1998Return made up to 04/06/98; no change of members (6 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 June 1997Return made up to 04/06/97; no change of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Return made up to 04/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/07/96
(9 pages)
10 August 1995Full accounts made up to 31 December 1994 (6 pages)
6 July 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)