Company NameBrett Oils Realisations Limited
Company StatusDissolved
Company Number00790996
CategoryPrivate Limited Company
Incorporation Date6 February 1964(60 years, 2 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamesBrett's Fuels Limited and Brett Fuels Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Michael Brett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(27 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Brunton House
North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMr Alistair David Brett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(27 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoundary Cottage 12 The Wynding
Bamburgh
Northumberland
NE69 7DB
Director NameMr Peter Snaith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(27 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2005)
RoleSales Director
Correspondence Address23 Denwick Village
Alnwick
Northumberland
NE66 3ER
Director NameAntony Roger Brett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(27 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 11 August 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Secretary NameMr Paul Anthony Lucas
NationalityBritish
StatusResigned
Appointed21 September 1991(27 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JU

Location

Registered AddressNorth Brunton House North Brunton
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brett Oils LTD
50.00%
Ordinary
1 at £1Mr R.m. Brett
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Director's details changed for Mr Alistair David Brett on 24 July 2014 (2 pages)
23 September 2014Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
12 August 2014Accounts made up to 31 March 2014 (4 pages)
28 February 2014Registered office address changed from Pipewellgate Gateshead Tyne & Wear NE8 2BN on 28 February 2014 (1 page)
11 December 2013Accounts made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
7 November 2012Accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts made up to 31 March 2010 (4 pages)
17 October 2010Director's details changed for Mr Alistair David Brett on 17 September 2010 (2 pages)
17 October 2010Director's details changed for Mr Richard Michael Brett on 17 September 2010 (2 pages)
17 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
18 August 2009Appointment terminated secretary paul lucas (1 page)
4 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2006Accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 21/09/06; full list of members (8 pages)
19 October 2005Accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 21/09/05; full list of members (8 pages)
13 April 2005Company name changed brett fuels LIMITED\certificate issued on 13/04/05 (2 pages)
12 October 2004Return made up to 21/09/04; full list of members (8 pages)
12 October 2004Accounts made up to 31 March 2004 (4 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2003Accounts made up to 31 March 2003 (4 pages)
28 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Accounts made up to 31 March 2002 (4 pages)
18 October 2001Accounts made up to 31 March 2001 (4 pages)
18 October 2001Return made up to 21/09/01; full list of members (7 pages)
12 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Accounts made up to 31 March 2000 (4 pages)
6 October 1999Return made up to 21/09/99; full list of members (6 pages)
6 October 1999Accounts made up to 31 March 1999 (4 pages)
13 January 1999Accounts made up to 31 March 1998 (4 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Memorandum and Articles of Association (3 pages)
23 October 1998Return made up to 21/09/98; no change of members (4 pages)
23 October 1997Accounts made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
10 January 1997Accounts made up to 31 March 1996 (4 pages)
12 November 1996Return made up to 21/09/96; full list of members (6 pages)
25 July 1996Company name changed brett's fuels LIMITED\certificate issued on 26/07/96 (2 pages)
19 January 1996Accounts made up to 31 March 1995 (4 pages)
25 October 1995Return made up to 21/09/95; no change of members (4 pages)