Company NameBreightmet Electrics Limited
Company StatusDissolved
Company Number01288503
CategoryPrivate Limited Company
Incorporation Date29 November 1976(47 years, 5 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameBreightmet T.V. Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr James Stuart Canfield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 26 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Kilbride Avenue
Bolton
Lancashire
BL2 6UQ
Director NameMr George Laks
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Church Road
Bolton
Lancashire
BL1 6HH
Director NameJoyce Laks
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Church Road
Bolton
Lancashire
BL1 6HH
Director NameSheila Rosalind Marland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 26 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Forest Way
Bromley Cross
Bolton
Lancashire
BL7 9YE
Secretary NameSheila Rosalind Marland
NationalityBritish
StatusClosed
Appointed09 February 1994(17 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Forest Way
Bromley Cross
Bolton
Lancashire
BL7 9YE
Secretary NameJoyce Laks
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Church Road
Bolton
Lancashire
BL1 6HH

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancs
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24,294
Cash£31,503
Current Liabilities£7,922

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
5 March 2012Application to strike the company off the register (3 pages)
5 March 2012Application to strike the company off the register (3 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 December 2011Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Peel House Chorley Old Road Bolton Lancs BL1 3AA United Kingdom on 5 December 2011 (1 page)
2 December 2011Registered office address changed from 814-816 Bury Road Bolton Lancs BL2 6PA United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 814-816 Bury Road Bolton Lancs BL2 6PA United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 814-816 Bury Road Bolton Lancs BL2 6PA United Kingdom on 2 December 2011 (1 page)
21 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
21 September 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 25,004
(8 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 25,004
(8 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 February 2010Director's details changed for James Stuart Canfield on 4 February 2010 (2 pages)
4 February 2010Director's details changed for James Stuart Canfield on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Joyce Laks on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Sheila Rosalind Marland on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for James Stuart Canfield on 4 February 2010 (2 pages)
4 February 2010Director's details changed for George Laks on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 812-816 Bury Road Bolton BL2 6PA on 4 February 2010 (1 page)
4 February 2010Director's details changed for George Laks on 4 February 2010 (2 pages)
4 February 2010Director's details changed for George Laks on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sheila Rosalind Marland on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Joyce Laks on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 812-816 Bury Road Bolton BL2 6PA on 4 February 2010 (1 page)
4 February 2010Director's details changed for Joyce Laks on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 812-816 Bury Road Bolton BL2 6PA on 4 February 2010 (1 page)
4 February 2010Director's details changed for Sheila Rosalind Marland on 4 February 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 February 2007Return made up to 31/01/07; full list of members (9 pages)
18 February 2007Return made up to 31/01/07; full list of members (9 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 February 2006Return made up to 31/01/06; full list of members (9 pages)
16 February 2006Return made up to 31/01/06; full list of members (9 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 February 2005Return made up to 31/01/05; full list of members (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (9 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 January 2004Return made up to 31/01/04; full list of members (9 pages)
26 January 2004Return made up to 31/01/04; full list of members (9 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 February 2003Return made up to 31/01/03; full list of members (9 pages)
12 February 2003Return made up to 31/01/03; full list of members (9 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
22 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
26 January 2002Return made up to 31/01/02; full list of members (8 pages)
26 January 2002Return made up to 31/01/02; full list of members (8 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
25 January 2001Return made up to 31/01/01; full list of members (8 pages)
25 January 2001Return made up to 31/01/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
5 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
26 January 1999Return made up to 31/01/99; no change of members (4 pages)
26 January 1999Return made up to 31/01/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
29 January 1998Return made up to 31/01/98; no change of members (4 pages)
29 January 1998Return made up to 31/01/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 January 1997Return made up to 31/01/97; full list of members (6 pages)
25 January 1997Return made up to 31/01/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 February 1996Return made up to 31/01/96; full list of members (6 pages)
6 December 1995Ad 27/11/95--------- £ si 4@1=4 £ ic 25000/25004 (2 pages)
6 December 1995Ad 27/11/95--------- £ si 4@1=4 £ ic 25000/25004 (2 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1995Memorandum and Articles of Association (11 pages)
31 October 1995£ nc 25000/25100 10/10/95 (1 page)
31 October 1995Memorandum and Articles of Association (22 pages)
31 October 1995£ nc 25000/25100 10/10/95 (1 page)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)