Company NameBremcrest Limited
Company StatusDissolved
Company Number04031250
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Joseph Dixon Barker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
Secretary NameStephen Lee
NationalityBritish
StatusClosed
Appointed11 July 2000(same day as company formation)
RoleAccountant
Correspondence Address1 The Wynd
Wynyard Park
Billingham
Cleveland
TS22 5QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 The Poplars
Wolviston
Billingham
Cleveland
TS22 5LY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishWolviston
WardNorthern Parishes
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Return made up to 11/07/01; full list of members (6 pages)
2 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Secretary resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2000Incorporation (20 pages)