BREDERO CENTRE WEST LIMITED

Register to unlock more data on OkredoRegister

BREDERO CENTRE WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01834217

Incorporation date

18/07/1984

Size

Full

Contacts

Registered address

Registered address

No.1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1984)
dot icon11/02/2010
Final Gazette dissolved following liquidation
dot icon11/11/2009
Return of final meeting in a members' voluntary winding up
dot icon09/11/2009
Termination of appointment of Kevin O'connor as a director
dot icon27/10/2009
Liquidators' statement of receipts and payments to 2009-10-07
dot icon16/04/2009
Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms
dot icon07/04/2009
Appointment Terminated Director elizabeth horler
dot icon10/12/2008
Director's Change of Particulars / kevin o'connor / 11/12/2008 / HouseName/Number was: 6B, now: 5; Street was: wellesley road, now: salisbury place; Area was: strawberry hill, now: ; Post Town was: london, now: west byfleet; Region was: , now: surrey; Post Code was: TW2 5RS, now: KT14 6SW; Country was: , now: united kingdom
dot icon28/10/2008
Director's Change of Particulars / elizabeth blease / 24/10/2008 / Forename was: elizabeth, now: vanessa; Middle Name/s was: ann, now: kate; Surname was: blease, now: critchley
dot icon28/10/2008
Secretary appointed elizabeth ann blease
dot icon28/10/2008
Director appointed elizabeth ann blease
dot icon28/10/2008
Director appointed kevin john o'connor
dot icon28/10/2008
Director appointed david crawford bridges
dot icon28/10/2008
Director appointed gareth john osborn
dot icon28/10/2008
Appointment Terminated Secretary valerie lynch
dot icon28/10/2008
Appointment Terminated Director siva shanker
dot icon16/10/2008
Registered office changed on 17/10/2008 from 234 bath road slough berkshire SL1 4EE
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Appointment of a voluntary liquidator
dot icon16/10/2008
Declaration of solvency
dot icon24/07/2008
Return made up to 23/07/08; full list of members
dot icon23/07/2008
Appointment Terminated Director valerie lynch
dot icon23/07/2008
Appointment Terminated Secretary john probert
dot icon21/07/2008
Director appointed siva shanker
dot icon21/07/2008
Secretary appointed valerie ann lynch
dot icon22/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon03/10/2007
Auditor's resignation
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 23/07/07; full list of members
dot icon08/02/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 23/07/06; full list of members
dot icon05/09/2005
Return made up to 23/07/05; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Secretary's particulars changed;director's particulars changed
dot icon23/11/2004
New director appointed
dot icon10/08/2004
Return made up to 23/07/04; full list of members
dot icon23/05/2004
Full accounts made up to 2003-12-31
dot icon05/11/2003
New director appointed
dot icon27/08/2003
Return made up to 23/07/03; full list of members
dot icon27/08/2003
Director's particulars changed
dot icon18/05/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Auditor's resignation
dot icon31/07/2002
Return made up to 23/07/02; full list of members
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon05/08/2001
Return made up to 23/07/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon14/08/2000
Return made up to 23/07/00; full list of members
dot icon18/06/2000
Full accounts made up to 1999-12-31
dot icon02/08/1999
Return made up to 23/07/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon08/09/1998
Auditor's resignation
dot icon05/08/1998
Return made up to 23/07/98; full list of members
dot icon05/08/1998
Location of register of members address changed
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Director resigned
dot icon06/08/1997
Return made up to 23/07/97; full list of members
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon04/08/1996
Return made up to 23/07/96; no change of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon07/06/1996
Declaration of satisfaction of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon13/03/1996
Director resigned
dot icon23/07/1995
Return made up to 23/07/95; change of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
Div 10/04/95
dot icon04/04/1995
Memorandum and Articles of Association
dot icon04/04/1995
Resolutions
dot icon04/04/1995
Resolutions
dot icon02/04/1995
Secretary's particulars changed
dot icon03/02/1995
Director resigned
dot icon14/01/1995
Director resigned
dot icon26/10/1994
Auditor's resignation
dot icon06/10/1994
Director resigned
dot icon06/10/1994
Director resigned
dot icon06/10/1994
Director resigned
dot icon06/10/1994
Director resigned
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Director resigned
dot icon23/08/1994
Return made up to 23/07/94; full list of members
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon05/08/1994
Registered office changed on 06/08/94 from: st martins house st martins walk dorking surrey RH4 1UW
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Secretary resigned
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Director resigned
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Particulars of mortgage/charge
dot icon11/01/1994
Registered office changed on 12/01/94 from: the clock house 4 dorking road epsom surrey KT18 7LX
dot icon19/12/1993
Director resigned
dot icon16/12/1993
Declaration of mortgage charge released/ceased
dot icon16/12/1993
Declaration of mortgage charge released/ceased
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Resolutions
dot icon05/09/1993
Return made up to 23/07/93; no change of members
dot icon17/01/1993
New director appointed
dot icon02/09/1992
Return made up to 23/07/92; no change of members
dot icon19/07/1992
Particulars of mortgage/charge
dot icon19/07/1992
Particulars of mortgage/charge
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon28/08/1991
Return made up to 23/07/91; full list of members
dot icon19/05/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon27/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/08/1990
Accounts for a small company made up to 1989-12-31
dot icon20/08/1990
Return made up to 23/07/90; full list of members
dot icon12/02/1990
Director's particulars changed
dot icon30/01/1990
Particulars of mortgage/charge
dot icon21/06/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 22/05/89; full list of members
dot icon17/04/1989
Particulars of mortgage/charge
dot icon26/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 24/05/88; no change of members
dot icon26/05/1988
New director appointed
dot icon19/04/1988
Full accounts made up to 1987-03-31
dot icon13/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon28/10/1987
Return made up to 26/05/87; full list of members
dot icon22/07/1987
Secretary resigned;new secretary appointed
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1986
Return made up to 28/11/86; full list of members
dot icon20/05/1986
Full accounts made up to 1985-12-31
dot icon18/07/1984
Miscellaneous
dot icon18/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborn, Gareth John
Director
24/10/2008 - Present
264
Probert, John Robert
Director
03/11/2003 - 19/10/2007
14
Kingston, Richard David
Director
22/07/1994 - 31/12/2006
53
Wilson, Derek Robert
Director
22/07/1994 - 05/10/1994
42
Gulliford, Andrew Stephen
Director
03/11/2004 - 19/10/2007
81

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 BREDERO CENTRE WEST LIMITED

BREDERO CENTRE WEST LIMITED is an(a) Dissolved company incorporated on 18/07/1984 with the registered office located at No.1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 4 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 BREDERO CENTRE WEST LIMITED?

toggle

BREDERO CENTRE WEST LIMITED is currently Dissolved. It was registered on 18/07/1984 and dissolved on 11/02/2010.

Where is BREDERO CENTRE WEST LIMITED located?

toggle

BREDERO CENTRE WEST LIMITED is registered at No.1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does BREDERO CENTRE WEST LIMITED do?

toggle

BREDERO CENTRE WEST LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BREDERO CENTRE WEST LIMITED?

toggle

The latest filing was on 11/02/2010: Final Gazette dissolved following liquidation.