Company NameNelson Brothers Limited
Company StatusDissolved
Company Number01564080
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameAnthony James Nelson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(11 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address31 Park Hill
Loughton
Essex
IG10 4ES
Director NameTerence John Nelson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1997)
RoleCompany Director
Correspondence Address9 Tycehurst Hill
Loughton
Essex
IG10 1BX
Secretary NameAnthony James Nelson
NationalityBritish
StatusResigned
Appointed29 October 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 April 1997)
RoleCompany Director
Correspondence Address31 Park Hill
Loughton
Essex
IG10 4ES
Secretary NamePatricia Nelson
NationalityBritish
StatusResigned
Appointed19 April 1997(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address31 Park Hill
Loughton
Essex
IG10 4ES
Director NameOliver John Roe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(21 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 March 2003)
RoleExecutive
Correspondence Address67 Woodbourne Avenue
London
SW16 1UX
Secretary NameOliver John Roe
NationalityBritish
StatusResigned
Appointed02 September 2002(21 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 March 2003)
RoleExecutive
Correspondence Address67 Woodbourne Avenue
London
SW16 1UX

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£330,828
Current Liabilities£1,521,012

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2004Receiver ceasing to act (2 pages)
8 September 2004Receiver's abstract of receipts and payments (3 pages)
24 May 2004Receiver's abstract of receipts and payments (3 pages)
17 December 2003Statement of Affairs in administrative receivership following report to creditors (13 pages)
7 November 2003Registered office changed on 07/11/03 from: bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
10 September 2003Administrative Receiver's report (9 pages)
21 May 2003Appointment of receiver/manager (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
14 October 2002Ad 19/09/02--------- £ si 50000@1 (2 pages)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Ad 29/08/02--------- £ si 41212@1=41212 £ ic 10828/52040 (2 pages)
11 September 2002Nc inc already adjusted 29/08/02 (2 pages)
11 September 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2001Return made up to 05/10/01; full list of members (6 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (8 pages)
10 October 2000Return made up to 05/10/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
4 October 1999Registered office changed on 04/10/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
24 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 14/10/98; no change of members (4 pages)
22 October 1998Full accounts made up to 30 June 1997 (11 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1998Full accounts made up to 30 June 1996 (13 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: buchanan house 24/30 holborn london EC1N 2JN (1 page)
20 October 1996Return made up to 14/10/96; full list of members (6 pages)
23 October 1995Full accounts made up to 30 June 1994 (14 pages)
23 October 1995Full accounts made up to 30 June 1995 (13 pages)
20 October 1995Return made up to 17/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
(4 pages)