Company NameNelson's Foods Limited
Company StatusDissolved
Company Number03572281
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Alan Nelson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleFood Manufacturer
Correspondence AddressSummer Place Westerham Hill
Westerham
Kent
TN16 2EB
Director NameSidney Arthur Mann
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Canons Close
Edgware
Middlesex
HA8 7QR
Secretary NameSidney Arthur Mann
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Canons Close
Edgware
Middlesex
HA8 7QR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Notice of final account prior to dissolution (1 page)
7 June 2010Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley & partners langley house park road london N2 8EX (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley & partners langley house park road london N2 8EX (1 page)
21 May 2004Registered office changed on 21/05/04 from: 330 blucher road london SE5 0LH (1 page)
21 May 2004Registered office changed on 21/05/04 from: 330 blucher road london SE5 0LH (1 page)
19 May 2004Appointment of a liquidator (1 page)
19 May 2004Appointment of a liquidator (1 page)
11 March 2004Order of court to wind up (2 pages)
11 March 2004Order of court to wind up (2 pages)
14 February 2004Registered office changed on 14/02/04 from: arch 315 blucher road london SE5 (1 page)
14 February 2004Registered office changed on 14/02/04 from: arch 315 blucher road london SE5 (1 page)
25 November 2003Registered office changed on 25/11/03 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
25 November 2003Registered office changed on 25/11/03 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 4 canons close edgware middlesex HA8 7QR (1 page)
16 October 2003Registered office changed on 16/10/03 from: 4 canons close edgware middlesex HA8 7QR (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
19 August 2003Strike-off action suspended (1 page)
19 August 2003Strike-off action suspended (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 March 2002Accounts made up to 31 May 2001 (2 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
30 November 2001Return made up to 29/05/01; full list of members (6 pages)
30 November 2001Return made up to 29/05/01; full list of members (6 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2001Return made up to 29/05/00; full list of members (6 pages)
11 April 2001Return made up to 29/05/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 September 1999Return made up to 29/05/99; full list of members (6 pages)
23 September 1999Return made up to 29/05/99; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: 4 canons close edgware middlesex HA8 7QR (1 page)
22 June 1998Registered office changed on 22/06/98 from: 4 canons close edgware middlesex HA8 7QR (1 page)
22 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
16 June 1998Registered office changed on 16/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
29 May 1998Incorporation (16 pages)