Stoke-On-Trent
Staffordshire
ST4 2RW
Director Name | Mr Christopher Peck |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Howsons Winton House Stoke Road Stoke-On-Trent Staffordshire ST4 2RW |
Secretary Name | Mr Stephen Barker |
---|---|
Status | Closed |
Appointed | 01 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 July 2015) |
Role | Company Director |
Correspondence Address | C/O Howsons Winton House Stoke Road Stoke-On-Trent Staffordshire ST4 2RW |
Director Name | Mr Andrew Lawrence Peck |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrenroc 43 Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Mrs Lucy Ann Peck |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrenroc 43 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Mr Andrew Lawrence Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrenroc 43 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Breeze House Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,254,123 |
Cash | £21,266 |
Current Liabilities | £840,895 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Administrator's progress report to 30 March 2015 (21 pages) |
10 April 2015 | Notice of move from Administration to Dissolution on 30 March 2015 (21 pages) |
7 April 2015 | Administrator's progress report to 28 February 2015 (22 pages) |
15 September 2014 | Notice of extension of period of Administration (1 page) |
23 April 2014 | Administrator's progress report to 8 April 2014 (24 pages) |
23 April 2014 | Administrator's progress report to 8 April 2014 (24 pages) |
17 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Company name changed breeze house company LIMITED\certificate issued on 17/03/14
|
9 December 2013 | Notice of deemed approval of proposals (1 page) |
20 November 2013 | Statement of administrator's proposal (48 pages) |
4 November 2013 | Statement of affairs with form 2.14B/2.15B (24 pages) |
15 October 2013 | Registered office address changed from Sunnyhills Road Barnfields Leek Staffordshire ST13 5RJ on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of an administrator (1 page) |
8 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
4 September 2012 | Director's details changed for Mr Stephen Barker on 3 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Stephen Barker on 3 September 2012 (2 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Director's details changed for Mr Stephen Barker on 11 May 2011 (2 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Stephen Barker on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Stephen Barker on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Christopher Peck on 29 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Andrew Peck as a secretary (1 page) |
20 November 2009 | Auditor's resignation (1 page) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 March 2009 | Director and secretary's change of particulars / stephen barker / 10/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / christopher peck / 31/10/2008 (1 page) |
24 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
15 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
16 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director andrew peck (1 page) |
10 April 2008 | Director appointed christopher peck (2 pages) |
10 April 2008 | Director and secretary appointed stephen barker (2 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2008 | Appointment terminated director lucy peck (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 23/01/07; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 23/01/06; no change of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 23/01/05; full list of members (5 pages) |
14 May 2004 | Director's particulars changed (1 page) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
15 October 2003 | Resolutions
|
1 August 2003 | Location of register of members (1 page) |
28 July 2003 | Company name changed the breeze house company LIMITED\certificate issued on 28/07/03 (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: pecks newcastle road moreton congleton cheshire CW12 4SB (1 page) |
3 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
21 January 2002 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
23 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 February 2000 | Return made up to 23/01/00; full list of members (5 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
31 December 1998 | Ad 06/11/98--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
31 December 1998 | Ad 06/11/98--------- £ si 44@1=44 £ ic 2/46 (2 pages) |
31 December 1998 | Ad 06/11/98--------- £ si 44@1=44 £ ic 46/90 (2 pages) |
30 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
21 October 1997 | Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page) |
7 May 1997 | Return made up to 23/01/97; full list of members
|
26 March 1997 | Company name changed sandwich club LIMITED\certificate issued on 27/03/97 (2 pages) |
18 April 1996 | Company name changed bien mange LIMITED\certificate issued on 19/04/96 (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Incorporation (16 pages) |