Company NameBrakethrough Limited
Company StatusDissolved
Company Number02429732
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameBreakthrough Management Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Secretary NameSamantha Rust
NationalityBritish
StatusClosed
Appointed30 April 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressLarkspur 16 Rocks Close
East Malling
West Malling
Kent
ME19 6AE
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameRobert Holt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1991)
RoleCompany Director
Correspondence Address12 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Secretary NameIain Nigel Kerr
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRidley Farm
Ridley
Tarporley
Cheshire
CW6 9SB
Director NameAlan Edward Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1993)
RoleCompany Director
Correspondence Address14 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Christopher Incledon Heayberd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address38 The Mead
Beckenham
Kent
BR3 2PF
Secretary NameDerek John Webb
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address7 Rowanside
Risedale Hill
Grange Over Sands
Cumbria
LA11 7EQ
Secretary NameMr Christopher Incledon Heayberd
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnfield Wood Road
Beckenham
Kent
BR3 6SR
Secretary NameChristina Skovlund Christensen
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address138 Mortimer Road
London
NW10 5SN

Location

Registered AddressC/O Prime People Plc
Butlers Wharf
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
10 June 1999Secretary's particulars changed (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Application for striking-off (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
3 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
31 October 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 31/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
15 October 1996Company name changed breakthrough management training LIMITED\certificate issued on 16/10/96 (2 pages)
3 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 October 1995Return made up to 30/09/95; full list of members (6 pages)
9 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)