Company NameBreamgate Limited
Company StatusDissolved
Company Number00995287
CategoryPrivate Limited Company
Incorporation Date25 November 1970(53 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Bartley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(20 years, 7 months after company formation)
Appointment Duration13 years (closed 27 July 2004)
RoleChartered Surveyor
Correspondence Address23 Three Kings Yard
Davies Street
London
W1K 4JT
Director NameRoger Grant Newman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(20 years, 7 months after company formation)
Appointment Duration13 years (closed 27 July 2004)
RoleSolicitor
Correspondence Address4 Lincoln Avenue
Wimbledon Common
London
SW19 5JT
Secretary NameJohn Bartley
NationalityBritish
StatusClosed
Appointed16 July 1991(20 years, 7 months after company formation)
Appointment Duration13 years (closed 27 July 2004)
RoleCompany Director
Correspondence Address23 Three Kings Yard
Davies Street
London
W1K 4JT
Director NameMr Mervyn Earl Edwards
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1995)
RoleChartered Surveyor
Correspondence AddressThe Bridge House 10 Fort Road
Guildford
Surrey
GU1 3TD

Location

Registered AddressRoom 581-599 Third Floor
Salisbury House
London Wall
London
EC2M 5QU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£3,080,196
Current Liabilities£3,080,096

Accounts

Latest Accounts29 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
1 August 2003Return made up to 16/07/03; full list of members (8 pages)
16 June 2003Total exemption full accounts made up to 29 April 2003 (7 pages)
16 June 2003Accounting reference date extended from 31/03/03 to 29/04/03 (1 page)
25 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 July 2000Return made up to 16/07/00; full list of members (7 pages)
10 July 2000Full accounts made up to 31 March 2000 (7 pages)
9 August 1999Return made up to 16/07/99; full list of members (7 pages)
23 July 1999Full accounts made up to 31 March 1999 (7 pages)
17 August 1998Full accounts made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 16/07/98; full list of members (7 pages)
11 August 1997Return made up to 16/07/97; full list of members (7 pages)
26 June 1997Full accounts made up to 31 March 1997 (8 pages)
27 November 1996Full accounts made up to 31 March 1996 (8 pages)
6 August 1996Return made up to 16/07/96; full list of members (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)