BRECREST LIMITED

Register to unlock more data on OkredoRegister

BRECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01168494

Incorporation date

30/04/1974

Size

Medium

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1974)
dot icon14/01/2020
Final Gazette dissolved following liquidation
dot icon14/10/2019
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2018
Liquidators' statement of receipts and payments to 2018-08-10
dot icon31/10/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon06/10/2017
Appointment of a voluntary liquidator
dot icon29/09/2017
Registered office address changed from Unit 6 Ndustrial Park Warth Road Bury BL9 9NB to 340 Deansgate Manchester M3 4LY on 2017-09-29
dot icon14/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon17/10/2011
Appointment of a voluntary liquidator
dot icon17/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-08-10
dot icon20/08/2010
Statement of affairs with form 4.19
dot icon20/08/2010
Appointment of a voluntary liquidator
dot icon20/08/2010
Resolutions
dot icon30/07/2010
Registered office address changed from , Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB on 2010-07-30
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Marcus Christian Schreibke on 2010-03-31
dot icon19/11/2009
Accounts for a medium company made up to 2009-01-31
dot icon15/05/2009
Auditor's resignation
dot icon27/03/2009
Return made up to 25/03/09; full list of members
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon28/07/2008
Accounts for a medium company made up to 2008-01-31
dot icon31/03/2008
Return made up to 25/03/08; full list of members
dot icon29/03/2008
Registered office changed on 29/03/2008 from, unit 6 warth industrial park, warth park, bury, lancashire, BL9 9NB
dot icon22/08/2007
Registered office changed on 22/08/07 from: 48-50 stocks street, manchester, M8 8QJ
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Accounts for a medium company made up to 2007-01-31
dot icon04/04/2007
Return made up to 25/03/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: 48-50 stocks street, manchester, M8 8QG
dot icon07/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon19/04/2006
Secretary's particulars changed
dot icon19/04/2006
Return made up to 25/03/06; full list of members
dot icon03/04/2006
Accounts for a medium company made up to 2006-01-31
dot icon05/01/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon04/05/2005
Return made up to 25/03/05; full list of members
dot icon26/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon31/03/2005
Director resigned
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/06/2004
Return made up to 25/03/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon21/10/2003
Director's particulars changed
dot icon20/10/2003
Director's particulars changed
dot icon18/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon01/04/2003
Return made up to 25/03/03; full list of members
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon05/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon04/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon28/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon20/04/2000
Return made up to 31/03/00; full list of members
dot icon29/11/1999
New director appointed
dot icon18/09/1999
Particulars of mortgage/charge
dot icon19/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon27/04/1999
Return made up to 31/03/99; full list of members
dot icon28/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/04/1998
Return made up to 31/03/98; no change of members
dot icon10/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/03/97; no change of members
dot icon21/04/1996
Return made up to 31/03/96; full list of members
dot icon18/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Return made up to 31/03/95; no change of members
dot icon11/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/04/1995
Accounts made up to 1994-12-31
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Particulars of mortgage/charge
dot icon15/04/1994
Accounts for a medium company made up to 1993-12-31
dot icon12/04/1994
Return made up to 31/03/94; no change of members
dot icon17/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon28/04/1993
Return made up to 31/03/93; full list of members
dot icon22/12/1992
New director appointed
dot icon27/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon12/05/1992
Declaration of satisfaction of mortgage/charge
dot icon22/04/1992
Return made up to 31/03/92; no change of members
dot icon16/04/1992
Particulars of mortgage/charge
dot icon04/04/1992
Particulars of mortgage/charge
dot icon05/03/1992
Registered office changed on 05/03/92 from: harris & co charteredaccountants, lancashire house, 47 peter street, manchester M2 3NG
dot icon30/06/1991
Accounts for a small company made up to 1990-12-31
dot icon19/06/1991
New director appointed
dot icon14/06/1991
Return made up to 31/03/91; no change of members
dot icon13/06/1990
Director resigned
dot icon05/06/1990
Accounts for a small company made up to 1989-12-31
dot icon05/06/1990
Return made up to 31/03/90; full list of members
dot icon01/05/1990
Director resigned
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon15/06/1989
Accounts for a small company made up to 1988-12-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Accounting reference date shortened from 31/10 to 31/12
dot icon08/09/1988
Particulars of mortgage/charge
dot icon26/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1988
Particulars of mortgage/charge
dot icon13/04/1988
Accounts for a small company made up to 1987-10-31
dot icon13/04/1988
Return made up to 31/12/87; full list of members
dot icon18/02/1988
Particulars of mortgage/charge
dot icon18/04/1987
Accounts for a small company made up to 1986-10-31
dot icon18/04/1987
Return made up to 31/12/86; full list of members
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon08/04/1987
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Particulars of mortgage/charge
dot icon14/05/1986
Accounts for a small company made up to 1984-10-31
dot icon03/05/1986
Accounts for a small company made up to 1985-10-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon30/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2009
dot iconLast change occurred
31/01/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2009
dot iconNext account date
31/01/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreibke, Marcus Christian
Director
14/12/1992 - Present
-
Goldstone, Adrian Barry
Director
11/06/1991 - 28/03/1995
8
Davies, Neville
Director
01/10/1999 - 21/02/2005
2
Bloom, Sarah
Secretary
29/03/1995 - Present
-

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 BRECREST LIMITED

BRECREST LIMITED is an(a) Dissolved company incorporated on 30/04/1974 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 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 BRECREST LIMITED?

toggle

BRECREST LIMITED is currently Dissolved. It was registered on 30/04/1974 and dissolved on 14/01/2020.

Where is BRECREST LIMITED located?

toggle

BRECREST LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does BRECREST LIMITED do?

toggle

BRECREST LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for BRECREST LIMITED?

toggle

The latest filing was on 14/01/2020: Final Gazette dissolved following liquidation.