Company NameBretton Motorcycles Limited
Company StatusDissolved
Company Number05339706
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Secretary NameMr Russell Godfrey Campbell
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Drive
Hoole
Chester
Cheshire
CH2 3LG
Wales
Director NameMr Russell Godfrey Campbell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(11 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Drive
Hoole
Chester
Cheshire
CH2 3LG
Wales
Director NamePaul Green
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleLicencee
Correspondence Address4 Chester Road
Penyffordd
Chester
CH4 0LH
Wales
Director NameMr Henry George Constantine
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Reeves Road
Great Boughton
Chester
Cheshire
CH3 5RT
Wales

Location

Registered AddressKay Johnson Gee
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Russell Godfrey Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£16,748
Cash£200
Current Liabilities£54,042

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved following liquidation (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
9 April 2014Liquidators statement of receipts and payments to 17 February 2014 (11 pages)
9 April 2014Liquidators' statement of receipts and payments to 17 February 2014 (11 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (7 pages)
26 February 2013Registered office address changed from 3 Grove Road Wrexham LL11 1DY on 26 February 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 100
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Director's details changed for Russell Godfrey Campbell on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Russell Godfrey Campbell on 1 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Annual return made up to 24 January 2009 with a full list of shareholders (10 pages)
25 February 2009Return made up to 24/01/09; full list of members (3 pages)
29 January 2009Appointment terminated director henry constantine (1 page)
26 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 August 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
14 March 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 March 2006New director appointed (2 pages)
1 February 2006Return made up to 24/01/06; full list of members (2 pages)
16 January 2006Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005Incorporation (10 pages)