Company NameBreamer Ltd
Company StatusDissolved
Company Number07575251
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Paul Coupe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 04 November 2014)
RoleFish Fryer
Country of ResidenceUnited Kingdom
Correspondence Address14 Tonge Road
Tonge Old Road
Bolton
Lancashire
BL2 6BH
Director NamePaul Coupe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleFish Fryer
Country of ResidenceEngland
Correspondence Address48 Wadebridge Drive
Bury
Lancashire
BL8 2NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Michael Robert Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Leemans Hill Street
Tottington
Bury
Lancashire
BL8 3DU

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,042
Cash£338
Current Liabilities£4,380

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
3 September 2013Appointment of Mr Paul Coupe as a director (2 pages)
3 September 2013Termination of appointment of Michael Wood as a director (1 page)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Appointment of Michael Robert Wood as a director (2 pages)
15 August 2012Termination of appointment of Paul Coupe as a director (1 page)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
4 April 2011Appointment of Paul Coupe as a director (2 pages)
31 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
31 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 March 2011 (1 page)
23 March 2011Incorporation (20 pages)