Company NameOcean Breeze (U.K.) Limited
DirectorAlfred Maxwell Katz
Company StatusDissolved
Company Number03822365
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Alfred Maxwell Katz
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameSimon Barron Katz
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address1 Sandmoor Lane
Alwoodley
Leeds
LS17 7EA
Secretary NameSimon Barron Katz
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandmoor Lane
Alwoodley
Leeds
LS17 7EA
Secretary NameElisabeth Goldman
NationalityBritish
StatusResigned
Appointed22 September 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressRoom 41 Woodhall Hotel
Trip Lane Linton
Wetherby
LS22 4JA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Completion of winding up (1 page)
6 March 2003Court order notice of winding up (2 pages)
23 April 2002Registered office changed on 23/04/02 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
10 October 2001Return made up to 09/08/01; full list of members (6 pages)
27 July 2001Accounts made up to 30 September 2000 (5 pages)
24 July 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
5 February 2001Accounts made up to 31 March 2000 (4 pages)
14 November 2000Memorandum and Articles of Association (13 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Secretary resigned (1 page)
26 September 2000Compulsory strike-off action has been discontinued (1 page)
26 September 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 September 2000Return made up to 09/08/00; full list of members (6 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
9 August 1999Incorporation (16 pages)