Company NameBreachstock Property Limited
Company StatusDissolved
Company Number00278455
CategoryPrivate Limited Company
Incorporation Date2 August 1933(90 years, 9 months ago)
Dissolution Date25 November 2015 (8 years, 5 months ago)
Previous NameR. May & Son (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Joseph McCarthy
Date of BirthMarch 1933 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed12 January 1992(58 years, 5 months after company formation)
Appointment Duration23 years, 10 months (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Ronald Arthur Worby
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(58 years, 5 months after company formation)
Appointment Duration23 years, 10 months (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Secretary NameMr John Joseph McCarthy
NationalityIrish
StatusClosed
Appointed12 January 1992(58 years, 5 months after company formation)
Appointment Duration23 years, 10 months (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Pamela Rowland
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(76 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameReginald Stanley Rowland
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(58 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2005)
RoleChartered Accountant
Correspondence AddressTrevena Chestnut Avenue
Westerham
Kent
TN16 2EJ
Director NameMiss Susan Pamela Rowland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(71 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Lane Sawmills
Outwood
Surrey
RH1 5QP

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

23k at £1Breachstock LTD
92.00%
Non Cumulative Preference
20k at £0.05Breachstock LTD
4.00%
Deferred
20k at £0.05Breachstock LTD
4.00%
Ordinary

Financials

Year2014
Net Worth£1,233,597
Cash£25,661
Current Liabilities£4,886

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Return of final meeting in a members' voluntary winding up (7 pages)
29 April 2015Satisfaction of charge 1 in full (7 pages)
17 November 2014Registered office address changed from C/O Kingsmill (Cjb) 75 Park Lane Croydon Surrey CR9 1XS to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 17 November 2014 (2 pages)
14 November 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Declaration of solvency (3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 25,000
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 February 2013Register(s) moved to registered office address (1 page)
4 February 2013Registered office address changed from C/O Barker Hibbert 133 Cherry Orchard Road Croydon CR0 6BE United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from C/O Barker Hibbert 133 Cherry Orchard Road Croydon CR0 6BE United Kingdom on 4 February 2013 (1 page)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
28 February 2012Director's details changed for Mrs Pamela Rowland on 11 January 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Appointment of Mrs Pamela Rowland as a director (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Mr John Joseph Mccarthy on 12 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Ronald Arthur Worby on 12 January 2010 (2 pages)
26 February 2010Secretary's details changed for Mr John Joseph Mccarthy on 12 January 2010 (1 page)
26 February 2010Director's details changed for Susan Pamela Rowland on 12 January 2010 (2 pages)
26 February 2010Registered office address changed from Green Lane Sawmills Outwood Surrey RH1 5QP on 26 February 2010 (1 page)
26 February 2010Termination of appointment of Susan Rowland as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 12/01/09; full list of members (5 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Return made up to 12/01/06; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
12 January 2005Return made up to 12/01/05; full list of members (7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 12/01/02; full list of members (8 pages)
30 October 2001Registered office changed on 30/10/01 from: c/o barker hibbert & co 5 london wall buildings finsbury circus london, EC2M 5PE (1 page)
18 January 2001Return made up to 12/01/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Return made up to 12/01/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 12/01/99; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 22/01/97
(4 pages)
26 January 1996Return made up to 12/01/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1933Incorporation (23 pages)