BREEZE-E ENTERPRISES LTD

BREEZE-E ENTERPRISES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBREEZE-E ENTERPRISES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09224530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BREEZE-E ENTERPRISES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BREEZE-E ENTERPRISES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 18, 2016 with updates

    12 pagesCS01

    Secretary's details changed for Mr Lawrence Walter Gould on May 16, 2016

    1 pagesCH03

    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 pagesAD01

    Appointment of Mr Lawrence Walter Gould as a secretary on May 16, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Alexis Colfer as a secretary on May 16, 2016

    1 pagesTM02

    Termination of appointment of Andrew William Lister as a director on May 16, 2016

    1 pagesTM01

    Termination of appointment of Zarin Patel as a director on May 16, 2016

    1 pagesTM01

    Termination of appointment of Helen Lyn Duncan as a director on Mar 14, 2016

    1 pagesTM01

    Termination of appointment of Marc Jonathan Frost as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 6
    SH01

    Appointment of Ms. Zarin Patel as a director on Sep 22, 2015

    2 pagesAP01

    Termination of appointment of John Anderson Bunting as a director on Jul 01, 2015

    1 pagesTM01

    Director's details changed for Mr Marc Jonathan Frost on Feb 06, 2015

    2 pagesCH01

    Director's details changed for Mrs Helen Lyn Duncan on Feb 06, 2015

    2 pagesCH01

    Appointment of Mr Marc Jonathan Frost as a director on Jan 15, 2015

    2 pagesAP01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Russell Darling as a director on Jan 15, 2015

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Alexis Colfer as a secretary on Jan 15, 2015

    2 pagesAP03

    Statement of capital following an allotment of shares on Oct 24, 2014

    • Capital: GBP 6
    3 pagesSH01

    Appointment of Mr Andrew William Lister as a director on Oct 24, 2014

    2 pagesAP01

    Who are the officers of BREEZE-E ENTERPRISES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, Lawrence Walter
    George Row
    NN1 1AN Northampton
    Northamptonshire County Council
    United Kingdom
    Secretary
    George Row
    NN1 1AN Northampton
    Northamptonshire County Council
    United Kingdom
    210234310001
    BLANTERN, Paul Jonathan, Dr
    County Hall
    NN1 1ED Northampton
    Northamptonshire County Council
    United Kingdom
    Director
    County Hall
    NN1 1ED Northampton
    Northamptonshire County Council
    United Kingdom
    United KingdomBritishChief Executive191671040001
    KUS, Carolyn Patricia, Dr
    County Hall
    NN1 1ED Northampton
    Northamptonshire County Council
    United Kingdom
    Director
    County Hall
    NN1 1ED Northampton
    Northamptonshire County Council
    United Kingdom
    United KingdomBritishDirector191670810001
    COLFER, Alexis
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    194625120001
    BUNTING, John Anderson
    Pennyroyal Court
    Station Road
    HP23 5QY Tring
    The Grass Roots Group Uk Ltd
    Herts
    United Kingdom
    Director
    Pennyroyal Court
    Station Road
    HP23 5QY Tring
    The Grass Roots Group Uk Ltd
    Herts
    United Kingdom
    United KingdomBritishChief Commercial Officer203329230001
    DARLING, Russell
    Calleva Park
    Aldermaston
    RG7 8NN Reading
    5 Jupiter House
    Berkshire
    United Kingdom
    Director
    Calleva Park
    Aldermaston
    RG7 8NN Reading
    5 Jupiter House
    Berkshire
    United Kingdom
    United KingdomBritishDirector191690500001
    DUNCAN, Helen Lyn
    Calleva Park
    Aldemaston
    RG7 8NN Reading
    5 Jupiter House
    Berkshire
    United Kingdom
    Director
    Calleva Park
    Aldemaston
    RG7 8NN Reading
    5 Jupiter House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director62816730001
    FROST, Marc Jonathan
    Calleva Park
    Aldermaston
    RG5 8NN Reading
    5 Jupiter House
    Berkshire
    United Kingdom
    Director
    Calleva Park
    Aldermaston
    RG5 8NN Reading
    5 Jupiter House
    Berkshire
    United Kingdom
    United KingdomBritishDirector53938760002
    LISTER, Andrew William
    Pennyroyal Court
    HP23 5QY Tring
    The Grass Roots Group Uk Ltd
    Herts
    United Kingdom
    Director
    Pennyroyal Court
    HP23 5QY Tring
    The Grass Roots Group Uk Ltd
    Herts
    United Kingdom
    EnglandBritishCoo175904940001
    PATEL, Zarin Homi
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector105114270001

    Who are the persons with significant control of BREEZE-E ENTERPRISES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northamptonshire County Council
    Northampton
    NN1 1ED Northamptonshire
    County Hall
    Uk
    May 16, 2016
    Northampton
    NN1 1ED Northamptonshire
    County Hall
    Uk
    No
    Legal FormLocal Authority
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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