Company NameBreckland Medical Limited
Company StatusDissolved
Company Number01518819
CategoryPrivate Limited Company
Incorporation Date25 September 1980(43 years, 7 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert William Francis Ward
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1992(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 12 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWeavers 3 Lodge Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SL
Secretary NameRobert William Francis Ward
NationalityBritish
StatusClosed
Appointed11 April 1992(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 12 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWeavers 3 Lodge Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SL
Director NameMr Anthony James Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 12 December 2006)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address20 Pippins
Glemsford
Sudbury
Suffolk
CO10 7PQ
Director NameSamantha Clare Webb
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 12 December 2006)
RoleAdministrative Officer
Correspondence AddressActon Place
Acton
Sudbury
Suffolk
CO10 0BB
Director NameWilliam Graham Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 December 2000)
RoleProduction Manager
Correspondence Address93 Melbourne Drive
Mildenhall
Bury St Edmunds
Suffolk
IP28 7BP
Director NameGladys Ward
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleSecretary
Correspondence Address41 Garland Street
Bury St Edmunds
Suffolk
IP33 1HB

Location

Registered Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£17,250
Cash£14,342
Current Liabilities£710

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2006Application for striking-off (1 page)
31 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 May 2006Return made up to 11/04/06; full list of members (3 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
21 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
16 June 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 August 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: southgate avenue mildenhall suffolk IP28 7AT (1 page)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
27 February 2001Director resigned (2 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Return made up to 11/04/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 May 1999Return made up to 11/04/99; full list of members (6 pages)
1 May 1998Return made up to 11/04/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Return made up to 11/04/95; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (18 pages)