About

Registered Number: 06000815
Date of Incorporation: 16/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 61/65 Bell Lane, Bury, Lancashire, BL9 6BB

 

Brearley Farm Ltd was registered on 16 November 2006 and has its registered office in Bury, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Debra Jayne 24 May 2007 04 July 2007 1
ABBOTT, Paul Kenneth 22 January 2007 04 July 2007 1
ABBOTT, Paul Kenneth 16 November 2006 22 January 2007 1
WILKS, Fiona 15 October 2007 25 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 10 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 25 October 2018
PSC07 - N/A 25 October 2018
CH01 - Change of particulars for director 29 September 2018
PSC01 - N/A 29 September 2018
CS01 - N/A 29 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 09 July 2015
MR01 - N/A 19 May 2015
CERTNM - Change of name certificate 05 March 2015
AD01 - Change of registered office address 04 March 2015
MR01 - N/A 08 December 2014
MR01 - N/A 03 December 2014
MR01 - N/A 03 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 27 December 2009
CH01 - Change of particulars for director 27 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Charge of deposit 28 August 2007 Outstanding

N/A

Legal charge 28 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.