Company NameBrektin Limited
Company StatusDissolved
Company Number07827306
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Damion Roach
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusClosed
Appointed25 January 2012(2 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 22 September 2020)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Una Patricia Wilson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr John Frederick Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

104.1k at £1John Frederick Wilson
50.00%
Redeemable Preference
104.1k at £1Una Patricia Wilson
50.00%
Redeemable Preference
1 at £1John Frederick Wilson
0.00%
Ordinary
1 at £1Una Patricia Wilson
0.00%
Ordinary

Financials

Year2014
Net Worth£199,937
Cash£283
Current Liabilities£2,559

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 November 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
10 November 2017Statement of capital on 31 October 2017
  • GBP 2
(4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 208,250
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 208,250
(5 pages)
31 October 2014Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 208,250
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Malcolm Roach as a director (1 page)
25 January 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 208,250
(4 pages)
25 January 2012Appointment of Una Patricia Wilson as a director (2 pages)
25 January 2012Appointment of John Frederick Wilson as a director (2 pages)
25 January 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
28 October 2011Incorporation (22 pages)