Company NameBrecklane Limited
Company StatusDissolved
Company Number02797860
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Gillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2017)
RoleSenior Administrator
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMr Anthony John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2017)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed06 September 2007(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 17 January 2017)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameGiselle Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2002)
RoleAdministrator
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Graham Richard John Snell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 02 August 1993)
RoleAccountant
Correspondence AddressThe Limes Sampson Park
Binfield
Bracknell
Berkshire
RG42 4BN
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGiselle Peters
NationalityBritish
StatusResigned
Appointed30 June 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2002)
RoleAdministrator
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameLucie Victoria Adamson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 1998)
RoleAccountant
Correspondence Address30 Penrose House
Newsholme Drive Winchmore Hill
London
N21 1TW
Director NameMiles Quentin Dean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2002)
RoleTax Consultant
Correspondence Address24a Moorhouse Road
Notting Hill
London
W2 5DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed25 February 2002(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 June 2010)
Correspondence AddressPO Box 556
Main Street Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 September 2007)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Tanwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,557,534
Current Liabilities£2,161,159

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
30 September 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
23 July 2010Appointment of Gillian Norah Caine as a director (3 pages)
23 July 2010Appointment of Anthony John Doyle as a director (3 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Secretary's details changed for Premier Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Premier Management Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Registered office changed on 20/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 December 2006Return made up to 28/12/06; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st jamess park london SW1H 9BL (1 page)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 January 2006Return made up to 28/12/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 January 2005Return made up to 28/12/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 January 2004Return made up to 28/12/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 28/12/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 17 dartmouth street st jamess park london SW1H 9BL (1 page)
28 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 201 haverstock hill london NW3 4QG (1 page)
11 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
31 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 January 2001Full accounts made up to 31 December 1999 (10 pages)
15 January 2001Return made up to 10/01/01; full list of members (6 pages)
24 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Full accounts made up to 31 December 1997 (10 pages)
22 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1999New director appointed (3 pages)
1 October 1998Director's particulars changed (1 page)
18 August 1998Registered office changed on 18/08/98 from: 25-26 hampstead high street hampstead london NW3 1QA (1 page)
28 April 1998Full accounts made up to 31 December 1996 (11 pages)
17 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 January 1998Return made up to 19/01/98; no change of members (6 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 June 1997Full accounts made up to 31 December 1995 (11 pages)
27 February 1997Return made up to 29/01/97; full list of members (8 pages)
20 February 1997New director appointed (3 pages)
20 February 1997Director resigned (1 page)
21 February 1996Return made up to 08/02/96; no change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
9 April 1995Return made up to 21/02/95; no change of members (8 pages)
9 March 1993Incorporation (13 pages)