Company NameBreathezy Limited
Company StatusDissolved
Company Number04930819
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameBreathe Ezy Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Ian Stuart Hegley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 28 April 2009)
RoleManaging Director
Correspondence AddressLanefoot Cottage
Dacre
Harrogate
N Yorks
HG3 4EX
Director NameMr David Scott Weaver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 November 2003)
RoleCompany Director
Correspondence AddressWharrells Villa
24 The Lanes Pudsey
Leeds
West Yorkshire
LS28 7AQ
Secretary NameSharon Womersley
NationalityBritish
StatusResigned
Appointed17 October 2003(3 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 09 November 2003)
RoleCompany Director
Correspondence AddressWharrells Villa
24 The Lanes
Pudsey
West Yorkshire
LS28 7AQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSunnyside Cottage
Polazefield
Pateley Bridge
Harrogate
HG3 5DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHigh and Low Bishopside
WardPateley Bridge

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
4 December 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
(7 pages)
28 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 December 2005Return made up to 14/10/05; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: wharrells villa 24 the lanes pudsey leeds west yorkshire LS28 7AQ (1 page)
31 August 2004Secretary resigned (1 page)
7 November 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
17 October 2003Company name changed breathe ezy LIMITED\certificate issued on 17/10/03 (2 pages)