Company NameBrecrest Babywear Limited
Company StatusDissolved
Company Number07281353
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vincent Bloom
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Castle Hill Road
Prestwich
Manchester
M25 0FR
Director NameMr Peter Ellis Tuch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Michael Fielding Wolff
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameChristopher Bugden
NationalityBritish
StatusResigned
Appointed04 October 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressTfg House Eyncourt Road
Woodside Estate
Dunstable
Bedfordshire
LU5 4TS

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
14 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 August 2014 (2 pages)
7 August 2014Statement of affairs with form 4.19 (6 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Termination of appointment of Christopher Bugden as a secretary (1 page)
14 May 2014Registration of charge 072813530001 (42 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 October 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 October 2013 (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Secretary's details changed for Christopher Bugden on 11 June 2011 (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
17 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 August 2011 (1 page)
19 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
9 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
5 November 2010Appointment of Christopher Bugden as a secretary (3 pages)
5 November 2010Appointment of Mr Peter Ellis Tuch as a director (3 pages)
5 November 2010Appointment of Mr Michael Fielding Wolff as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 100
(4 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)