Company NameBreaks Brothers Limited
Company StatusDissolved
Company Number00485435
CategoryPrivate Limited Company
Incorporation Date17 August 1950(73 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John David Walker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(59 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pickering Close
Woolfold
Bury
Lancashire
BL8 1UE
Secretary NameJohn David Walker
NationalityBritish
StatusClosed
Appointed16 October 2009(59 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address12 Pickering Close
Woolfold
Bury
Lancashire
BL8 1UE
Director NamePeter Berry
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(42 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressSpinny Bank
Marsh Road Scholes Holmfirth
Huddersfield
West Yorkshire
Director NameGene Patrica Whewell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(42 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address428 Rochdale Old Road
Bury
Lancashire
BL9 7TF
Secretary NameSara Jane Entwistle
NationalityBritish
StatusResigned
Appointed26 March 1993(42 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Dale Street Stubbings
Ramsbottom
Lancs
BL0 0NF
Secretary NameBrian Dormer
NationalityBritish
StatusResigned
Appointed01 January 1994(43 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address3 Stapleford Close
Bury
Lancashire
BL8 2UG
Director NameMr Paul Michael Withers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 March 1996)
RoleTechnical Director
Correspondence Address8 Lakeland Crescent
Bury
Lancs
BL9 9SF
Director NameSara Jane Entwistle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(47 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 October 2009)
RoleAdministrator
Correspondence Address404 Rochdale Old Road
Bury
Lancashire
BL9 7JF
Secretary NameRobert Moore
NationalityBritish
StatusResigned
Appointed13 November 2000(50 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princess Drive
Barton Upon Humber
North Lincolnshire
DN18 6BS
Secretary NameMr Stephen John Mason
NationalityBritish
StatusResigned
Appointed01 May 2003(52 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Wilmslow Road
Cheadle
Cheshire
SK8 1HG
Director NameMark Colin Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(59 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Sandybrook Close
Tottington
Bury
Lancashire
BL8 3LB

Contact

Websitextremebreakers.co.uk
Telephone0161 7976222
Telephone regionManchester

Location

Registered AddressNew Bridge Chemical Works York Street
Radcliffe
Manchester
M26 2GL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

10k at £1J. & W. Whewell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 November 1986Delivered on: 13 November 1986
Satisfied on: 20 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks shares other securities all intellectual property rights.
Fully Satisfied

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 October 2016Statement of capital on 12 October 2016
  • GBP 1
(3 pages)
28 September 2016Solvency Statement dated 12/09/16 (1 page)
28 September 2016Statement by Directors (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Termination of appointment of Mark Walker as a director (2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
31 May 2011Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 31 May 2011 (2 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 October 2009Appointment of John David Walker as a director (3 pages)
28 October 2009Appointment of John David Walker as a secretary (3 pages)
25 October 2009Termination of appointment of Gene Whewell as a director (2 pages)
25 October 2009Termination of appointment of Sara Entwistle as a director (2 pages)
25 October 2009Termination of appointment of Stephen Mason as a secretary (2 pages)
25 October 2009Registered office address changed from Newbridge Chemical Works York Street Radcliffe Manchester M26 2GL on 25 October 2009 (2 pages)
25 October 2009Appointment of Mark Colin Walker as a director (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2009Return made up to 26/03/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 April 2007Return made up to 26/03/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 26/03/05; full list of members (3 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned (1 page)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Return made up to 26/03/01; full list of members (7 pages)
20 November 2000Secretary resigned (1 page)
18 September 2000Full accounts made up to 31 December 1999 (14 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 March 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
(6 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998New director appointed (2 pages)
30 March 1998Return made up to 26/03/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (15 pages)
25 March 1997Return made up to 26/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 September 1996Full accounts made up to 31 December 1995 (15 pages)
31 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996Director resigned (2 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 March 1995Return made up to 26/03/95; no change of members (4 pages)
11 June 1991Return made up to 26/03/91; no change of members (6 pages)
11 June 1991Return made up to 26/03/91; no change of members (6 pages)
17 October 1990Return made up to 19/04/90; full list of members (5 pages)
17 October 1990Return made up to 19/04/90; full list of members (5 pages)
13 July 1988 (4 pages)
13 July 1988Accounts for a small company made up to 31 December 1987 (4 pages)
23 September 1987Accounts for a small company made up to 31 December 1986 (3 pages)
23 September 1987 (3 pages)
21 July 1987Return made up to 30/12/86; full list of members (6 pages)
17 August 1950Incorporation (15 pages)