Company NameWellbeing Food Company Limited
Company StatusDissolved
Company Number02756365
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameBraeside (Mentor) Limited

Business Activity

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

Directors

Director NameChristopher Philip Carr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(5 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Promenade
Peacehaven
East Sussex
BN10 8PU
Secretary NameMr Philip Baines
NationalityBritish
StatusClosed
Appointed09 December 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Richard Michael Howard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2007)
RoleGroup Managing Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Cambourne Park
Belfast
County Antrim
BT9 6RL
Northern Ireland
Director NameWilliam Geofrey Manderson Salters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2007)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFortlodge 9 Fort Road
Helens Bay
County Down
BT19 1LD
Northern Ireland
Director NameMr Joseph Sloan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2007)
RoleGroup Chairman
Country of ResidenceNorthern Ireland
Correspondence AddressSycamore 57 Ballymartin Road
Templepatrick
Ballyclare
County Antrim
BT39 0BS
Northern Ireland
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Charles James Richard Purdey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 1998)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGainsborough House
Waldron
Heathfield
East Sussex
TN21 0NL
Director NameMr Michael John O'Driscoll
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Secretary NameMr Michael John O'Driscoll
NationalityBritish
StatusResigned
Appointed30 November 1992(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Director NameStephen Thornton Adams
Date of BirthApril 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleManaging Director,Food Manufac
Correspondence Address15 Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameMrs Dorian Isabel Campbell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1997)
RoleSales And Marketing
Correspondence AddressKeepers Cottage
Chennell Park
Tenterden
Kent
TN30 6XA
Director NameMr Terence McEvoy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleAccountant
Correspondence AddressFlat 3
3 Palmeira Square
Brighton
East Sussex
BN2 5AA
Secretary NameMr Terence McEvoy
NationalityBritish
StatusResigned
Appointed01 April 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleAccountant
Correspondence AddressFlat 3
3 Palmeira Square
Brighton
East Sussex
BN2 5AA
Secretary NameMrs Dorian Isabel Campbell
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressKeepers Cottage
Chennell Park
Tenterden
Kent
TN30 6XA
Director NameStephen Pierre Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 1997)
RoleFinancial Director & Co. Sec
Correspondence AddressBurwood
Station Road
Wadhurst
East Sussex
TN5 6RT
Secretary NameStephen Pierre Burke
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressBurwood
Station Road
Wadhurst
East Sussex
TN5 6RT
Director NameMichael John Dinnis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address68 Dale Avenue
Hassocks
West Sussex
BN6 8LS
Secretary NameMichael John Dinnis
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address68 Dale Avenue
Hassocks
West Sussex
BN6 8LS
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drey 12 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 October 2006Return made up to 16/10/06; full list of members (3 pages)
23 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 November 2005Return made up to 16/10/05; full list of members (3 pages)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
12 May 2005Location of register of members (1 page)
6 January 2005Location of register of members (1 page)
6 January 2005Registered office changed on 06/01/05 from: horam manor heathfield east sussex TN21 0JA (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
27 October 2004Return made up to 16/10/04; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 October 2003Return made up to 16/10/03; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/02
(7 pages)
19 August 2002Director's particulars changed (1 page)
24 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 16/10/01; full list of members (7 pages)
20 March 2001Company name changed braeside (mentor) LIMITED\certificate issued on 20/03/01 (3 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 November 2000Return made up to 16/10/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 October 1999Return made up to 16/10/99; full list of members (7 pages)
23 May 1999Director's particulars changed (1 page)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 November 1998Return made up to 16/10/98; full list of members (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
5 November 1997Return made up to 16/10/97; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Director resigned (1 page)
15 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 November 1996Return made up to 16/10/96; change of members (6 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 November 1995Return made up to 16/10/95; full list of members (12 pages)
10 January 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)