Company NameBroiler Breeder Management Services Ltd
Company StatusDissolved
Company Number03425006
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMrs Judith Ann Robson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPressen Hill
Kelso
Roxburghshire
TD5 8BW
Scotland
Director NameMr Mark Laurence Robson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTurvelaws
Wooler
Northumberland
NE71 6AJ
Director NameMark Robson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPressen Hill
Kelso
Roxburghshire
TD5 8BW
Scotland
Director NameAlison Margaret Salvesen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Correspondence AddressSpylaw
Kelso
Roxburghshire
TD5 8DY
Scotland
Director NameMichael Iver Christian Salvesen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Correspondence AddressLadyrig
Kelso
Roxburghshire
TD5 8JP
Scotland
Director NameNigel Stuart Salvesen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Correspondence AddressQuixwood
Abbey St Bathans
Duns
Berwickshire
TD11 3RS
Scotland
Secretary NameAlison Margaret Salvesen
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 January 2001)
RoleFarmer
Correspondence AddressSpylaw
Kelso
Roxburghshire
TD5 8DY
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Application for striking-off (2 pages)
13 April 2000Full accounts made up to 31 August 1999 (10 pages)
7 September 1999Return made up to 26/08/99; no change of members (8 pages)
19 April 1999Full accounts made up to 31 August 1998 (7 pages)
11 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 1998Ad 30/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997New director appointed (2 pages)
26 August 1997Incorporation (15 pages)