BRECKENBURN MACHINE KNIVES LIMITED

Register to unlock more data on OkredoRegister

BRECKENBURN MACHINE KNIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02387811

Incorporation date

22/05/1989

Size

Dormant

Contacts

Registered address

Registered address

Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire DE5 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1989)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon06/06/2024
Application to strike the company off the register
dot icon02/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon19/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/11/2015
Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 2015-11-25
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon06/01/2015
Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on 2015-01-06
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Jason John Melrose on 2011-07-05
dot icon05/07/2011
Secretary's details changed for Mr Jason John Melrose on 2011-07-05
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/06/2009
Return made up to 22/05/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from c/o cobra coatings LIMITED 20 brookhill road brookhill road industrial estate pinxton nottinghamshire NG16 6NT
dot icon11/06/2008
Return made up to 22/05/08; no change of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from lisbon house 5-7 st marys gate derby derbyshire DE1 3JA
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 22/05/07; no change of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/06/2006
Return made up to 22/05/06; full list of members
dot icon18/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/06/2005
Return made up to 22/05/05; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/06/2004
Return made up to 22/05/04; full list of members
dot icon17/06/2003
Return made up to 22/05/03; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-12-31
dot icon12/02/2003
Registered office changed on 12/02/03 from: 2ND floor burdett house becket street derby derbyshire DE1 1JP
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 22/05/02; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 22/05/01; full list of members
dot icon15/03/2001
Return made up to 22/05/00; full list of members
dot icon09/03/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon13/07/2000
Registered office changed on 13/07/00 from: harleston street sheffield south yorkshire S4 7QB
dot icon20/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
Certificate of change of name
dot icon01/06/2000
Declaration of mortgage charge released/ceased
dot icon01/06/2000
Declaration of mortgage charge released/ceased
dot icon01/06/2000
Declaration of mortgage charge released/ceased
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Secretary resigned;director resigned
dot icon29/03/2000
Full accounts made up to 1999-07-31
dot icon06/01/2000
Director resigned
dot icon22/10/1999
New director appointed
dot icon29/09/1999
Registered office changed on 29/09/99 from: 10 st giles pool road newtown powys SY16 3AJ
dot icon16/07/1999
Return made up to 22/05/99; no change of members
dot icon04/03/1999
Registered office changed on 04/03/99 from: third floor windsor house temple row birmingham west midlands B2 5LF
dot icon17/12/1998
Full accounts made up to 1998-07-31
dot icon14/09/1998
Return made up to 22/05/98; no change of members
dot icon13/05/1998
Registered office changed on 13/05/98 from: 3 meadow court amos road sheffield south yorkshire S9 1BX
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon22/12/1997
Full accounts made up to 1997-07-31
dot icon12/11/1997
Director resigned
dot icon12/11/1997
New director appointed
dot icon18/08/1997
Auditor's resignation
dot icon28/05/1997
Return made up to 22/05/97; full list of members
dot icon03/01/1997
Full accounts made up to 1996-07-31
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon28/07/1996
Return made up to 22/05/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-07-31
dot icon10/10/1995
Particulars of mortgage/charge
dot icon09/10/1995
Return made up to 22/05/95; change of members
dot icon02/10/1995
Particulars of mortgage/charge
dot icon22/09/1995
Director resigned
dot icon05/07/1995
Registered office changed on 05/07/95 from: green lane works green lane sheffield S3 8ST
dot icon23/05/1995
Full accounts made up to 1994-07-31
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Declaration of satisfaction of mortgage/charge
dot icon29/11/1994
Particulars of mortgage/charge
dot icon26/05/1994
Return made up to 22/05/94; full list of members
dot icon28/03/1994
Full accounts made up to 1993-07-31
dot icon16/03/1994
Particulars of mortgage/charge
dot icon03/10/1993
Return made up to 22/05/93; no change of members
dot icon10/05/1993
Full accounts made up to 1992-07-31
dot icon26/10/1992
Particulars of mortgage/charge
dot icon09/10/1992
Director resigned
dot icon19/09/1992
Particulars of mortgage/charge
dot icon16/06/1992
Return made up to 22/05/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-07-31
dot icon15/10/1991
Director resigned
dot icon09/10/1991
Return made up to 21/05/91; full list of members
dot icon24/07/1991
Particulars of mortgage/charge
dot icon30/05/1991
Declaration of satisfaction of mortgage/charge
dot icon28/05/1991
Particulars of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon02/05/1991
Full accounts made up to 1990-07-28
dot icon02/05/1991
Return made up to 21/05/90; full list of members
dot icon13/03/1990
Accounting reference date extended from 31/03 to 31/07
dot icon12/03/1990
Registered office changed on 12/03/90 from: green lane works green lane sheffield S3 8ST
dot icon22/02/1990
Registered office changed on 22/02/90 from: 8 clarendon street nottingham NG1 5HQ
dot icon12/01/1990
Certificate of change of name
dot icon12/12/1989
Director resigned;new director appointed
dot icon12/12/1989
Ad 06/09/89--------- £ si 3099998@1=3099998 £ ic 2/3100000
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Resolutions
dot icon12/12/1989
£ nc 100/3100000 04/09/89
dot icon06/12/1989
New director appointed
dot icon06/12/1989
New director appointed
dot icon06/12/1989
Director resigned
dot icon08/11/1989
New secretary appointed;new director appointed
dot icon08/11/1989
New director appointed
dot icon18/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Declaration of assistance for shares acquisition
dot icon14/09/1989
Declaration of assistance for shares acquisition
dot icon29/08/1989
Registered office changed on 29/08/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKENBURN MACHINE KNIVES LIMITED

BRECKENBURN MACHINE KNIVES LIMITED is an(a) Dissolved company incorporated on 22/05/1989 with the registered office located at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire DE5 3SW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKENBURN MACHINE KNIVES LIMITED?

toggle

BRECKENBURN MACHINE KNIVES LIMITED is currently Dissolved. It was registered on 22/05/1989 and dissolved on 03/09/2024.

Where is BRECKENBURN MACHINE KNIVES LIMITED located?

toggle

BRECKENBURN MACHINE KNIVES LIMITED is registered at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire DE5 3SW.

What does BRECKENBURN MACHINE KNIVES LIMITED do?

toggle

BRECKENBURN MACHINE KNIVES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRECKENBURN MACHINE KNIVES LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.