Company NameBreland Limited
Company StatusDissolved
Company Number03374267
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Arthur Poulter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53b High Street
Ongar
Essex
CM5 9DT
Secretary NameJulie Poulter
NationalityBritish
StatusResigned
Appointed01 June 1997(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address70 Valley Road
Gillingham
ME7 2EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Poulter
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Philip Arthur Poulter on 21 May 2010 (2 pages)
21 May 2010Termination of appointment of Julie Poulter as a secretary (1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 May 2009Return made up to 21/05/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 39 gresham close enfield london EN2 7AP (1 page)
6 August 2008Return made up to 21/05/08; full list of members (3 pages)
3 June 2008Return made up to 21/05/06; full list of members (3 pages)
3 June 2008Return made up to 21/05/07; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 53B high street ongar essex CM5 9DT (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
7 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 August 2005Return made up to 21/05/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
8 June 2004Return made up to 21/05/04; full list of members (6 pages)
16 June 2003Return made up to 21/05/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
2 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
14 August 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
23 July 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
7 June 2002Return made up to 21/05/01; full list of members (6 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 October 2001Return made up to 21/05/00; full list of members (6 pages)
3 May 2001Director's particulars changed (1 page)
6 October 2000Registered office changed on 06/10/00 from: 43 thurlow gardens ilford essex IG6 2UU (1 page)
1 June 2000Full accounts made up to 30 September 1999 (12 pages)
5 August 1999Return made up to 21/05/99; no change of members (4 pages)
5 August 1999Secretary's particulars changed (1 page)
25 March 1999Secretary's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
25 March 1999Registered office changed on 25/03/99 from: 27 hellings street london E1 9PY (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Return made up to 21/05/98; full list of members (6 pages)
16 December 1998Full accounts made up to 30 September 1998 (14 pages)
17 November 1998Strike-off action suspended (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
21 May 1997Incorporation (17 pages)