BRETBY BUSINESS PARK LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.04051256
CategoryPrivate Limited Company
Incorporated11 Aug 2000
Age23 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution10 Dec 2014
Years9 years, 6 months, 5 days

SUMMARY

BRETBY BUSINESS PARK LIMITED is an dissolved private limited company with number 04051256. It was incorporated 23 years, 10 months, 4 days ago, on 11 August 2000 and it was dissolved 9 years, 6 months, 5 days ago, on 10 December 2014. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 10 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Sep 2014

Action Date: 22 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-22

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lawson Sales

Change date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Ian Bartram

Change date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mrs Claire Louise Tily

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-25

Officer name: Mr Michael Anthony Ussher

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Griffiths

Change date: 2014-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-04-01

Officer name: Th Re Corporate Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: 9th Floor 201 Bishopsgate London EC2M 3BN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 May 2014

Action Date: 08 May 2014

Category: Capital

Type: SH19

Date: 2014-05-08

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/04/14

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henderson Secretarial Services Limited

Termination date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

Change date: 2014-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Michael John Lawson Sales

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wallace Anderson

Termination date: 2013-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Benjamin Ely

Termination date: 2012-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-12

Officer name: Michael Anthony Ussher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Tily

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Wallace Anderson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Benjamin Ely

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Ian Bartram

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Lawson Sales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / henderson administration services LIMITED / 17/11/2008

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/12/05

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 23/03/06

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: 33 saint jamess street london SW1A 1HD

Documents

View document PDF

Accounts with accounts type

Date: 20 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 20 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type

Date: 23 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 25 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Capital

Type: 88(2)

Description: Ad 11/08/00--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07670852
Status:ACTIVE
Category:Private Limited Company

A SHAHANI LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11799036
Status:ACTIVE
Category:Private Limited Company

BEAUTY LOUNGE SOUTHVILLE LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:10676426
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF THE CANCER CENTRE

CANCER CENTRE, BELFAST CITY HOSPITAL,BELFAST,BT9 7AB

Number:NI616925
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLOBAL VISION ENTERTAINMENT LTD

282 EACHELHURST ROAD,BIRMINGHAM,B76 1EP

Number:11702047
Status:ACTIVE
Category:Private Limited Company

MODLIT LIMITED

NICHOLLS ROAD,TIPTON,DY4 9LG

Number:00388971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source