BRETBY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRETBY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03515607

Incorporation date

22/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1998)
dot icon29/12/2015
Final Gazette dissolved following liquidation
dot icon29/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon24/09/2014
Liquidators' statement of receipts and payments to 2014-07-18
dot icon16/09/2013
Liquidators' statement of receipts and payments to 2013-07-18
dot icon02/08/2012
Statement of affairs with form 4.19
dot icon02/08/2012
Appointment of a voluntary liquidator
dot icon02/08/2012
Resolutions
dot icon10/07/2012
Registered office address changed from Unit 4 Wexford Court Sandown Road Ascot Drive Derby Derbyshire DE24 8AM on 2012-07-11
dot icon16/05/2012
Register inspection address has been changed from 23 Bretby Hall Bretby Park Burton on Trent Staffordshire DE15 0QQ
dot icon16/05/2012
Register(s) moved to registered office address
dot icon16/05/2012
Secretary's details changed for Tina Elizabth Challener on 2012-05-17
dot icon16/05/2012
Director's details changed for Nicholas Michael Sproston Challener on 2012-05-17
dot icon14/11/2011
Previous accounting period extended from 2011-06-30 to 2011-10-31
dot icon03/10/2011
Certificate of change of name
dot icon03/10/2011
Change of name notice
dot icon26/08/2011
Compulsory strike-off action has been discontinued
dot icon24/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/08/2011
Compulsory strike-off action has been suspended
dot icon27/06/2011
First Gazette notice for compulsory strike-off
dot icon23/03/2011
Registered office address changed from 23 Bretby Hall Bretby Park Burton on Trent Staffordshire DE15 0QQ on 2011-03-24
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon18/03/2010
Registered office address changed from Room 43a Btetby Business Park Stanhope Bretby Burton on Trent Staffordshire DE15 0YZ on 2010-03-19
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Nicholas Michael Sproston Challener on 2010-02-23
dot icon19/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 23/02/09; full list of members
dot icon24/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/02/2008
Return made up to 23/02/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/05/2007
Return made up to 23/02/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/10/2006
Statement of affairs
dot icon31/10/2006
Ad 14/03/06--------- £ si 15@1=15 £ ic 100/115
dot icon22/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Nc inc already adjusted 14/03/06
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon13/03/2006
Return made up to 23/02/06; full list of members
dot icon13/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon05/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/03/2005
Return made up to 23/02/05; full list of members
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon06/06/2004
Return made up to 23/02/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/10/2003
Registered office changed on 07/10/03 from: bretby hall bretby park bretby burton on trent staffordshire DE15 0RB
dot icon29/08/2003
Particulars of mortgage/charge
dot icon05/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/04/2003
Return made up to 23/02/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon14/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Accounts for a small company made up to 2001-06-30
dot icon14/03/2002
Return made up to 23/02/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-06-30
dot icon02/04/2001
Return made up to 23/02/01; full list of members
dot icon06/11/2000
Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/2000
Accounting reference date extended from 28/02/00 to 30/06/00
dot icon18/07/2000
Registered office changed on 19/07/00 from: the west wing, the old rectory ingleby road, stanton by bridge derby derbyshire DE73 1HU
dot icon22/03/2000
Return made up to 23/02/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-02-28
dot icon24/03/1999
Return made up to 23/02/99; full list of members
dot icon23/09/1998
Particulars of mortgage/charge
dot icon18/09/1998
Particulars of mortgage/charge
dot icon04/05/1998
New director appointed
dot icon04/05/1998
Registered office changed on 05/05/98 from: 1 oakside way oakwood derby DE21 2UH
dot icon04/05/1998
New secretary appointed
dot icon25/02/1998
Registered office changed on 26/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Director resigned
dot icon22/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
Challener, Nicholas Michael Sproston
Director
23/02/1998 - Present
20
Challener, Tina Elizabeth
Secretary
23/02/1998 - Present
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
23/02/1998 - 23/02/1998
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
23/02/1998 - 23/02/1998
1577

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 BRETBY INVESTMENTS LIMITED

BRETBY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/02/1998 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. 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 BRETBY INVESTMENTS LIMITED?

toggle

BRETBY INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/02/1998 and dissolved on 29/12/2015.

Where is BRETBY INVESTMENTS LIMITED located?

toggle

BRETBY INVESTMENTS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does BRETBY INVESTMENTS LIMITED do?

toggle

BRETBY INVESTMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BRETBY INVESTMENTS LIMITED?

toggle

The latest filing was on 29/12/2015: Final Gazette dissolved following liquidation.