Company NameBreakers Recycling-Plant Hire (UK) Limited
Company StatusDissolved
Company Number03182924
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mattheus Zaaiman
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySouth African
StatusClosed
Appointed09 April 1996(5 days after company formation)
Appointment Duration17 years (closed 30 April 2013)
RoleCompany Director
Country of ResidenceSouth Africa  (Zaf)
Correspondence Address404 Farm Nooitgedacht
Modimolle
District Waterberg
0510
Secretary NameExceed Cosec Services Limited (Corporation)
StatusClosed
Appointed27 October 2005(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2013)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1996(5 days after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2005)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered AddressBank House
81 St Judes Road
Englefield Green
Surrey
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(4 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(4 pages)
27 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
27 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 July 2009Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / (1 page)
15 July 2009Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 April 2009Director's change of particulars / mattheus zaaiman / 01/12/2008 (1 page)
9 April 2009Director's Change of Particulars / mattheus zaaiman / 01/12/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 404; Street was: farm nooitgedacht 404, now: farm nooitgedacht; Post Town was: district nylstroom, now: modimole; Region was: , now: district waterberg (1 page)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 June 2008Return made up to 04/04/08; full list of members (3 pages)
2 June 2008Return made up to 04/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / mattheus zaaiman / 01/04/2008 (1 page)
14 April 2008Director's Change of Particulars / mattheus zaaiman / 01/04/2008 / HouseName/Number was: , now: farm; Street was: farm nooitgedacht 404, now: nooitgedacht 404; Area was: , now: modimolle; Post Town was: district nylstroom, now: ; Region was: , now: district waterberg (1 page)
2 April 2008Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF (1 page)
2 April 2008Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 May 2006Return made up to 04/04/06; full list of members (2 pages)
4 May 2006Return made up to 04/04/06; full list of members (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 63-64 charles lane st johns wood london NW8 7SB (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 63-64 charles lane st johns wood london NW8 7SB (2 pages)
1 December 2005Secretary resigned (2 pages)
1 December 2005New secretary appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 April 2005Return made up to 04/04/05; full list of members (6 pages)
28 April 2005Return made up to 04/04/05; full list of members (6 pages)
3 June 2004Return made up to 04/04/04; full list of members (6 pages)
3 June 2004Return made up to 04/04/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 June 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 May 2003Return made up to 04/04/03; full list of members (6 pages)
22 May 2003Return made up to 04/04/03; full list of members (6 pages)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
9 May 2001Return made up to 04/04/01; full list of members (6 pages)
9 May 2001Return made up to 04/04/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 04/04/00; full list of members (6 pages)
1 June 2000Return made up to 04/04/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
4 June 1999Return made up to 04/04/99; no change of members (4 pages)
4 June 1999Return made up to 04/04/99; no change of members (4 pages)
30 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
30 July 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
8 April 1998Return made up to 04/04/98; no change of members (4 pages)
8 April 1998Return made up to 04/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1997Return made up to 04/04/97; full list of members (6 pages)
9 April 1997Return made up to 04/04/97; full list of members (6 pages)
25 September 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
25 September 1996Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
16 August 1996New director appointed (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Director resigned (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 April 1996Incorporation (12 pages)