Company NameBreaburn Consultants Limited
Company StatusDissolved
Company Number03300820
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameCornhill Nominees Limited (Corporation)
StatusClosed
Appointed30 September 2000(3 years, 8 months after company formation)
Appointment Duration6 years (closed 03 October 2006)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 December 2005(8 years, 11 months after company formation)
Appointment Duration10 months (closed 03 October 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameHarold George Purchase
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2000)
RoleChemist
Correspondence AddressNo 2 Beech Tree Meadow
Bridestowe
Okehampton
Devon
EX20 4EF
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2005)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address8 Baden Place Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,394
Current Liabilities£15,857

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 35 paul street london EC2A 4UQ (1 page)
13 December 2005New secretary appointed (3 pages)
8 December 2005Restoration by order of the court (2 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
3 February 2004Return made up to 16/12/03; full list of members (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 January 2003Return made up to 16/12/02; full list of members (5 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 January 2002Return made up to 16/12/01; full list of members (5 pages)
13 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 December 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
13 December 2001Total exemption full accounts made up to 31 December 1998 (8 pages)
8 October 2001Secretary resigned (1 page)
17 July 2001Compulsory strike-off action has been discontinued (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Return made up to 16/12/00; full list of members (5 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
16 November 2000Director resigned (1 page)
1 February 2000Return made up to 10/01/00; full list of members (6 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 February 1999Return made up to 10/01/99; no change of members (5 pages)
19 June 1998Registered office changed on 19/06/98 from: 34 john street london WC1N 2AT (1 page)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998New director appointed (3 pages)
10 February 1998Director resigned (1 page)
1 February 1998Return made up to 10/01/98; full list of members (7 pages)
30 January 1997Secretary resigned (1 page)
10 January 1997Incorporation (21 pages)