BREEZE-E ENTERPRISES LTD
Overview
| Company Name | BREEZE-E ENTERPRISES LTD | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 09224530 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
What is the purpose of BREEZE-E ENTERPRISES LTD?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Web portals (63120) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is BREEZE-E ENTERPRISES LTD located?
| Registered Office Address | C/O Northamptonshire County Council George Row NN1 1AN  Northamptonshire United Kingdom | 
|---|---|
| Undeliverable Registered Office Address | No | 
What are the latest accounts for BREEZE-E ENTERPRISES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 | 
What are the latest filings for BREEZE-E ENTERPRISES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
| First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
| Application to strike the company off the register | 3 pages | DS01 | ||||||||||
| Confirmation statement made on Sep 18, 2016 with updates | 12 pages | CS01 | ||||||||||
| Secretary's details changed for Mr Lawrence Walter Gould on May 16, 2016 | 1 pages | CH03 | ||||||||||
| Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY to C/O Northamptonshire County Council George Row Northamptonshire NN1 1AN on Jul 14, 2016 | 1 pages | AD01 | ||||||||||
| Appointment of Mr Lawrence Walter Gould as a secretary on May 16, 2016 | 2 pages | AP03 | ||||||||||
| Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
| Termination of appointment of Alexis Colfer as a secretary on May 16, 2016 | 1 pages | TM02 | ||||||||||
| Termination of appointment of Andrew William Lister as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Zarin Patel as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Helen Lyn Duncan as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Marc Jonathan Frost as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
| Annual return made up to Sep 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| 
 | ||||||||||||
| Appointment of Ms. Zarin Patel as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
| Termination of appointment of John Anderson Bunting as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
| Director's details changed for Mr Marc Jonathan Frost on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
| Director's details changed for Mrs Helen Lyn Duncan on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
| Appointment of Mr Marc Jonathan Frost as a director on Jan 15, 2015 | 2 pages | AP01 | ||||||||||
| Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
| Termination of appointment of Russell Darling as a director on Jan 15, 2015 | 1 pages | TM01 | ||||||||||
| Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on Feb 02, 2015 | 1 pages | AD01 | ||||||||||
| Appointment of Mr Alexis Colfer as a secretary on Jan 15, 2015 | 2 pages | AP03 | ||||||||||
| Statement of capital following an allotment of shares on Oct 24, 2014 
 | 3 pages | SH01 | ||||||||||
| Appointment of Mr Andrew William Lister as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of BREEZE-E ENTERPRISES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| GOULD, Lawrence Walter | Secretary | George Row NN1 1AN  Northampton Northamptonshire County Council United Kingdom | 210234310001 | |||||||
| BLANTERN, Paul Jonathan, Dr | Director | County Hall NN1 1ED  Northampton Northamptonshire County Council United Kingdom | United Kingdom | British | Chief Executive | 191671040001 | ||||
| KUS, Carolyn Patricia, Dr | Director | County Hall NN1 1ED  Northampton Northamptonshire County Council United Kingdom | United Kingdom | British | Director | 191670810001 | ||||
| COLFER, Alexis | Secretary | Station Road HP23 5QY  Tring Pennyroyal Court Hertfordshire United Kingdom | 194625120001 | |||||||
| BUNTING, John Anderson | Director | Pennyroyal Court Station Road HP23 5QY  Tring The Grass Roots Group Uk Ltd Herts United Kingdom | United Kingdom | British | Chief Commercial Officer | 203329230001 | ||||
| DARLING, Russell | Director | Calleva Park Aldermaston RG7 8NN  Reading 5 Jupiter House Berkshire United Kingdom | United Kingdom | British | Director | 191690500001 | ||||
| DUNCAN, Helen Lyn | Director | Calleva Park Aldemaston RG7 8NN  Reading 5 Jupiter House Berkshire United Kingdom | United Kingdom | British | Company Director | 62816730001 | ||||
| FROST, Marc Jonathan | Director | Calleva Park Aldermaston RG5 8NN  Reading 5 Jupiter House Berkshire United Kingdom | United Kingdom | British | Director | 53938760002 | ||||
| LISTER, Andrew William | Director | Pennyroyal Court HP23 5QY  Tring The Grass Roots Group Uk Ltd Herts United Kingdom | England | British | Coo | 175904940001 | ||||
| PATEL, Zarin Homi | Director | Station Road HP23 5QY  Tring Pennyroyal Court Hertfordshire United Kingdom | United Kingdom | British | Director | 105114270001 | 
Who are the persons with significant control of BREEZE-E ENTERPRISES LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Northamptonshire County Council | May 16, 2016 | Northampton NN1 1ED  Northamptonshire County Hall Uk | No | ||||
| 
 | |||||||
| Natures of Control 
 | |||||||
Data Source
- UK Companies House
 The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
- license: CC0