Company NameBreadwinners (London) Limited
DirectorChristopher John Smeaton
Company StatusDissolved
Company Number01452154
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher John Smeaton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleManagement & Marketing Consultant
Correspondence Address173 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1BQ
Secretary NameJoan Olive Smeaton
NationalityBritish
StatusCurrent
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address173 Uxbridge Road
Hampton Hill
Twickenham
Middlesex
TW12 1BQ
Director NameMr John Willem Feenstra
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleMarketing Consultant
Correspondence Address473 Park Avenue
North Bushey
Hertfordshire
WD2 2BN
Director NameColin Spencer Wills
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 1997)
RoleFinancial Adviser
Correspondence Address12 Campden Hill Square
London
W8 7LB

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2000Dissolved (1 page)
3 April 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 1999Liquidators statement of receipts and payments (8 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1998Statement of affairs (11 pages)
24 December 1998Appointment of a voluntary liquidator (1 page)
24 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1998Registered office changed on 02/12/98 from: 178 high street teddington middlesex TW11 8HU (1 page)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
23 December 1997Director resigned (1 page)
30 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 July 1997Director resigned (1 page)
6 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997£ nc 300000/400000 01/02/97 (1 page)
6 February 1997Memorandum and Articles of Association (16 pages)
25 January 1997Return made up to 31/01/97; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 31/01/96; full list of members (6 pages)
18 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
31 July 1995Full accounts made up to 31 October 1994 (7 pages)