Company NameBreckon & Shaw Limited
Company StatusDissolved
Company Number02063503
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameDouglas Rean Breckon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 15 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield View Rosecroft Lane
Loftus
Saltburn By The Sea
Cleveland
TS13 4PZ
Director NameDenis Shaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Saltburn Lane
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2JT
Secretary NameDenis Shaw
NationalityBritish
StatusClosed
Appointed18 July 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Saltburn Lane
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2JT
Director NameHelen Breckon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1986(same day as company formation)
RoleCompany Director
Correspondence AddressSouthfield View
Rosecroft Lane
Loftus
Cleveland
Director NameAnne Elizabeth Shaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1986(same day as company formation)
RoleCompany Director
Correspondence Address16a Saltburn Lane
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2JT

Location

Registered Address30-38 Dock Street
Leeds
West Yorkshire
LS10 1JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

15k at £1Denis Shaw
50.00%
Ordinary
10k at £1Robert David Shaw
33.33%
Ordinary
5k at £1Douglas Rean Breckon
16.67%
Ordinary

Financials

Year2014
Net Worth£4,792
Cash£5,661
Current Liabilities£18,711

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (2 pages)
20 December 2013Application to strike the company off the register (2 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 August 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
23 August 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 30,000
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 30,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 July 2011Registered office address changed from 10 Zetland Road Loftus Saltburn Cleveland TS13 4PP on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 10 Zetland Road Loftus Saltburn Cleveland TS13 4PP on 25 July 2011 (1 page)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 July 2010Director's details changed for Douglas Rean Breckon on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Denis Shaw on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Denis Shaw on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Denis Shaw on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Douglas Rean Breckon on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Douglas Rean Breckon on 1 October 2009 (2 pages)
27 April 2010Termination of appointment of Anne Shaw as a director (1 page)
27 April 2010Termination of appointment of Anne Shaw as a director (1 page)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2009Termination of appointment of Helen Breckon as a director (1 page)
19 October 2009Termination of appointment of Helen Breckon as a director (1 page)
3 August 2009Return made up to 17/07/09; full list of members (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 July 2008Return made up to 17/07/08; full list of members (4 pages)
25 July 2008Return made up to 17/07/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 July 2007Return made up to 17/07/07; full list of members (3 pages)
26 July 2007Return made up to 17/07/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 August 2006Return made up to 17/07/06; full list of members (8 pages)
16 August 2006Return made up to 17/07/06; full list of members (8 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 July 2005Return made up to 17/07/05; full list of members (8 pages)
15 July 2005Return made up to 17/07/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 July 2004Return made up to 17/07/04; full list of members (8 pages)
19 July 2004Return made up to 17/07/04; full list of members (8 pages)
1 August 2003Return made up to 17/07/03; full list of members (8 pages)
1 August 2003Return made up to 17/07/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 July 2002Return made up to 17/07/02; full list of members (8 pages)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 July 2002Return made up to 17/07/02; full list of members (8 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
11 July 2001Return made up to 17/07/01; full list of members (7 pages)
11 July 2001Return made up to 17/07/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 July 2000Return made up to 17/07/00; full list of members (7 pages)
25 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 1999Return made up to 17/07/99; full list of members (6 pages)
14 July 1999Return made up to 17/07/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 January 1999 (7 pages)
6 July 1999Full accounts made up to 31 January 1999 (7 pages)
31 July 1998Return made up to 17/07/98; no change of members (6 pages)
31 July 1998Return made up to 17/07/98; no change of members (6 pages)
22 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 July 1997Return made up to 17/07/97; no change of members (4 pages)
18 July 1997Return made up to 17/07/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 July 1996Return made up to 17/07/96; full list of members (6 pages)
15 July 1996Return made up to 17/07/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)