Company NameBrett Thoroughbred Polo Limited
Company StatusDissolved
Company Number05744204
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date26 April 2015 (9 years ago)
Previous NameWinter Hill Fifty Six Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Arthur Dallas Brett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month (closed 26 April 2015)
RolePolo Player
Country of ResidenceEngland
Correspondence AddressHolbrook Farm East End
North Leigh
Witney
Oxon
OX29 6PX
Director NameChristopher Charles Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(1 year, 1 month after company formation)
Appointment Duration8 years (closed 26 April 2015)
RoleConsultant
Correspondence AddressBroadway
Bourn
Cambridgeshire
CB23 2TE
Secretary NameMrs Margaret Anne Brett
NationalityBritish
StatusClosed
Appointed23 April 2009(3 years, 1 month after company formation)
Appointment Duration6 years (closed 26 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolbrook Farm East End
North Leigh
Witney
Oxfordshire
OX29 6PX
Secretary NameMr John Stanley Hine
NationalityBritish
StatusResigned
Appointed24 March 2006(1 week, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSlade House
Kirtlington
Oxford
OX5 3JA
Secretary NameMrs Margaret Anne Brett
NationalityBritish
StatusResigned
Appointed17 August 2006(5 months after company formation)
Appointment Duration8 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast End Farm
North Leigh
Oxford
Oxfordshire
OX29 6PX
Director NameMr George Picton Knowles
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStambourne Grange
Stambourne
Halstead
Essex
CO9 4RN
Secretary NameJuliette Elizabeth Finn
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 23 April 2009)
RoleSelf Employed
Correspondence AddressThe Old Post Office
Eastcourt
Malmesbury
Wiltshire
SN16 9HN
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33k at £1Beaver Capital LTD
25.00%
Ordinary
33k at £1Brett Polo LTD
25.00%
Ordinary
33k at £1Fh Nash LTD
25.00%
Ordinary
33k at £1Mrs Nina Mason Ritchie
25.00%
Ordinary

Financials

Year2014
Net Worth£200,406
Cash£201,508
Current Liabilities£1,500

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
20 June 2014Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 20 June 2014 (2 pages)
19 June 2014Declaration of solvency (3 pages)
19 June 2014Appointment of a voluntary liquidator (2 pages)
19 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 May 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 132,000
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 May 2012Secretary's details changed for Margaret Anne Brett on 21 March 2012 (2 pages)
22 May 2012Director's details changed for Henry Arthur Dallas Brett on 21 March 2012 (2 pages)
22 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Appointment terminated secretary juliette finn (1 page)
13 May 2009Secretary appointed margaret ann brett (2 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
7 February 2009Appointment terminated director george knowles (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Amended accounts made up to 31 March 2007 (3 pages)
1 May 2008Director's change of particulars / christopher taylor / 01/05/2008 (1 page)
1 May 2008Director's change of particulars / george knowles / 01/05/2008 (1 page)
16 April 2008Amending 88(2) (2 pages)
15 April 2008Return made up to 15/03/08; full list of members (7 pages)
21 January 2008Ad 11/07/07--------- £ si 44000@1=44000 £ ic 88000/132000 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
24 April 2007Return made up to 15/03/07; full list of members (6 pages)
30 January 2007Ad 03/04/06-04/10/06 £ si 87999@1=87999 £ ic 1/88000 (2 pages)
27 September 2006Registered office changed on 27/09/06 from: slade house kirtlington oxford oxfordshire OX5 3JA (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006Nc inc already adjusted 03/04/06 (1 page)
7 April 2006Memorandum and Articles of Association (7 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: winter hill house marlow reach station approach buckinghamshire SL7 1NT (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)
30 March 2006Company name changed winter hill fifty six LIMITED\certificate issued on 30/03/06 (2 pages)
15 March 2006Incorporation (13 pages)