Company NameThe Bacon Dan Sandwich Company Limited
Company StatusDissolved
Company Number02631529
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRobert Arthur Hitchin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1994(3 years after company formation)
Appointment Duration4 years, 7 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameEgil Christensen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed02 October 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 16 February 1999)
RoleCompany Director
Correspondence AddressEngmarksvej 27
Dk 8240 Risskov
Denmark
Secretary NameEgil Christensen
NationalityDanish
StatusClosed
Appointed02 October 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 16 February 1999)
RoleCompany Director
Correspondence AddressEngmarksvej 27
Dk 8240 Risskov
Denmark
Director NameKresten Bonefeld
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleFarmer
Correspondence AddressLangager 2
Pol
Nordborg 6430
Denmark
Director NameJohn William Browell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressBeggars Roost Hurtis Hill
Crowborough
East Sussex
TN6 3AB
Director NameSoren Peter Dahl
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 1993)
RoleSales Manager
Correspondence AddressFrueloekke 169
6200 Aabenraa
Foreign
Director NameDavid Gale
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address37 Harlech Road
Southgate
London
N14 7BY
Director NameGert Soerensen Haurum
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressRinkenaes Gl Praestegaard 12
Buskmosevej Rimkenaes
Dk6300 Graasten
Denmark
Director NameRobert Arthur Hitchin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Secretary NameJohn William Browell
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressBeggars Roost Hurtis Hill
Crowborough
East Sussex
TN6 3AB
Director NameDerek Jacob
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Peveril Crescent
Manchester
Lancashire
M21 9WS
Secretary NamePauline Robertson
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 1993)
RoleCompany Director
Correspondence Address3 Christin Court
Trowbridge
Wiltshire
BA14 9SB
Secretary NameRobert Arthur Hitchin
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 17 July 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameLeif Bork Peterson
Date of BirthJune 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 February 1994(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressFjordvej 101
6000 Kolding
Denmark
Foreign
Secretary NameLeif Bork Peterson
NationalityDanish
StatusResigned
Appointed15 February 1994(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1994)
RoleCompany Director
Correspondence AddressFjordvej 101
6000 Kolding
Denmark
Foreign

Location

Registered Address3rd Floor
Crown House
151 High Road
Loughton Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
16 September 1998Application for striking-off (1 page)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Return made up to 17/07/97; full list of members (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
20 August 1996Return made up to 17/07/96; full list of members (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
7 August 1995Return made up to 17/07/95; full list of members (12 pages)
1 August 1995Full accounts made up to 1 October 1994 (9 pages)