About

Registered Number: 04572612
Date of Incorporation: 24/10/2002 (22 years and 5 months ago)
Company Status: Active
Date of Dissolution: 17/12/2019 (5 years and 3 months ago)
Registered Address: 5 Burscough Street, Ormskirk, Lancashire, L39 2EG

 

Bremor Estates Uk Ltd was established in 2002. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETHERTON, Francis 14 August 2014 - 1
BRETHERTON, Francis 08 March 2010 20 October 2013 1
BRETHERTON, Jean 14 August 2014 18 December 2014 1
BRETHERTON, Jean 08 March 2010 20 October 2013 1
MCEVOY, Susan Rose 08 March 2010 18 December 2014 1
MORRIS, John 24 October 2002 08 March 2010 1
MORRIS, Valerie Jane 18 December 2014 19 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BRETHERTON, Francis 19 December 2014 - 1
MCEVOY, Robert 08 March 2010 27 January 2015 1
MORRIS, Valerie Jane 24 October 2002 08 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 April 2020
CS01 - N/A 25 April 2020
RT01 - Application for administrative restoration to the register 25 April 2020
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 10 July 2015
AP03 - Appointment of secretary 23 March 2015
CH03 - Change of particulars for secretary 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AP03 - Appointment of secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 13 March 2007
363s - Annual Return 10 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 06 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 16 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
395 - Particulars of a mortgage or charge 21 January 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 May 2007 Outstanding

N/A

Legal charge 08 March 2007 Outstanding

N/A

Legal charge 04 October 2006 Outstanding

N/A

Deed of charge 09 September 2005 Outstanding

N/A

Deed of charge 14 April 2003 Outstanding

N/A

Mortgage 10 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.