About

Registered Number: 05800764
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (4 years and 11 months ago)
Registered Address: 29 New Walk, Leicester, LE1 6TE

 

Established in 2006, Breydon Contractors Ltd are based in Leicester, it's status is listed as "Dissolved". The current directors of this company are listed as Shorthose, Darran John, Shorthose, Karen Tracey at Companies House. We don't currently know the number of employees at Breydon Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORTHOSE, Darran John 28 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHORTHOSE, Karen Tracey 28 April 2006 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ14 - N/A 02 March 2019
LIQ03 - N/A 05 February 2018
4.68 - Liquidator's statement of receipts and payments 10 January 2017
RESOLUTIONS - N/A 31 December 2015
4.20 - N/A 31 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
AD01 - Change of registered office address 07 December 2015
DISS16(SOAS) - N/A 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 22 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.