Background WavePink WaveYellow Wave

BREIT MANAGEMENT LIMITED (05977360)

BREIT MANAGEMENT LIMITED (05977360) is a dissolved UK company. incorporated on 25 October 2006. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BREIT MANAGEMENT LIMITED has been registered for 19 years. Current directors include RUTTER, Garry Thomas.

Company Number
05977360
Status
dissolved
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RUTTER, Garry Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREIT MANAGEMENT LIMITED

BREIT MANAGEMENT LIMITED is an dissolved company incorporated on 25 October 2006 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BREIT MANAGEMENT LIMITED was registered 19 years ago.(SIC: 70229)

Status

dissolved

Active since 19 years ago

Company No

05977360

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 20 July 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

OAKLEY 111 LIMITED
From: 30 April 2008To: 25 March 2021
A & E SERVICES (MIDLANDS) LIMITED
From: 26 February 2008To: 30 April 2008
A & E RECRUITMENT LIMITED
From: 25 October 2006To: 26 February 2008
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Timeline

12 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jul 11
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RUTTER, Garry Thomas

Active
Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 26 Apr 2011

JOHNSON, Judith

Resigned
4 Sand Barn Cottages, Stratford Upon AvonCV37 0PG
Secretary
Appointed 01 Nov 2007
Resigned 17 Dec 2008

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 01 Oct 2009
Resigned 24 Mar 2021

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 25 Oct 2006
Resigned 01 Nov 2007

HADLEY, Kenneth Douglas

Resigned
41 Longfellow Close, RedditchB97 5HW
Born February 1974
Director
Appointed 01 Nov 2007
Resigned 17 Dec 2008

ORMEROD, Peter Steven

Resigned
The Grange, BromsgroveB60 1RB
Born October 1957
Director
Appointed 16 Dec 2008
Resigned 16 Apr 2010

RUTTER, Garry Thomas

Resigned
Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 01 Oct 2010
Resigned 22 Jul 2011

TIBKE, Peter William, Rev

Resigned
Grosvenor Way, Droitwich SpaWR9 7SR
Born June 1955
Director
Appointed 14 Aug 2009
Resigned 26 Apr 2011

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 25 Oct 2006
Resigned 01 Nov 2007

Persons with significant control

5

1 Active
4 Ceased

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 19 Oct 2017

Mr Peter Tibke

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 19 Oct 2017

Mr Garry Thomas Rutter

Active
Kidderminster Road, DroitwichWR9 9AY
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr Peter Tibke

Ceased
Grosvenor Way, DroitwichWR9 7SR
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2020
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
5 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2022
DS01DS01
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
12 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts Amended With Made Up Date
3 August 2011
AAMDAAMD
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 October 2009
AP04Appointment of Corporate Secretary
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Incorporation Company
25 October 2006
NEWINCIncorporation