Company NameBremicks Limited
Company StatusDissolved
Company Number03848526
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date2 October 2009 (14 years, 7 months ago)
Previous NameBremicks Wholesale Meats Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMartin Brereton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleButcher
Correspondence Address10a Albion Street
Wallasey
Merseyside
CH45 9LF
Wales
Director NameIan McCormick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleButcher
Correspondence Address14 Masefield Close
Wirral
Merseyside
CH62 5JX
Wales
Secretary NameMartin Brereton
NationalityBritish
StatusClosed
Appointed28 June 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 October 2009)
RoleCompany Director
Correspondence Address10a Albion Street
Wallasey
Merseyside
CH45 9LF
Wales
Secretary NameEllen Brereton
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address10a Albion Street
Wallasey
Merseyside
CH45 9LF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£60,805
Cash£37,578
Current Liabilities£244,749

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2009Liquidators statement of receipts and payments to 16 June 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Statement of affairs (11 pages)
7 March 2005Appointment of a voluntary liquidator (1 page)
7 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2005Registered office changed on 27/01/05 from: unit 403 summers road century building brunswick business park liverpool merseyside L3 4BJ (1 page)
5 October 2004Accounts for a small company made up to 30 November 2002 (8 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
20 September 2003Return made up to 27/09/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 30 November 2001 (7 pages)
19 December 2002Return made up to 27/09/02; full list of members (8 pages)
14 January 2002Return made up to 27/09/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 12 caldbeck road croft business park wirral merseyside CH62 3PL (1 page)
5 July 2001New secretary appointed (2 pages)
17 November 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Ad 05/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 12 caldbeck road croft business park wirral merseyside L62 3PL (1 page)
27 September 1999Incorporation (16 pages)