Company NameBreith Property Resources UK Limited
Company StatusDissolved
Company Number06836096
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NamePatrick Joseph McGinley
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressRichard Alty Kemsley Llp 113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NamePatrick Joseph McGinley
NationalityIrish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRichard Alty Kemsley Llp 113 New London Road
Chelmsford
Essex
CM2 0QT

Location

Registered AddressRichard Alty Kemsley Llp
113 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Patrick Joseph Mcginley
50.00%
Ordinary
50 at £1Raymond Joseph Hardy
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 September 2011Secretary's details changed for Patrick Joseph Mcginley on 25 February 2011 (1 page)
12 September 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Patrick Joseph Mcginley on 25 February 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 September 2010Director's details changed for Patrick Joseph Mcginley on 24 September 2010 (3 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
4 March 2009Incorporation (13 pages)