Company NameFresh Breakz Limited
Company StatusDissolved
Company Number05303562
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NamePhilippe Ross Bunce
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 11 April 2017)
RoleSales Engineer
Country of ResidenceFrance
Correspondence Address222 Avenue Du Stade
Bourg St Maurice
73700 France
France
Secretary NameMr John Marc Bunce
NationalityBritish
StatusClosed
Appointed09 January 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 11 April 2017)
RoleAnalyst
Correspondence Address13 Clare Lane
London
N1 3DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor Offices, County House
Dunswell Road
Cottingham
North Humberside
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

1 at £1Philippe Ross Bunce
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Director's details changed for Philippe Ross Bunce on 1 January 2016 (2 pages)
15 March 2016Registered office address changed from 159 Redland Road Redland Bristol BS6 6YE to C/O Yorkshire Accountancy First Floor Offices, County House Dunswell Road Cottingham North Humberside HU16 4JT on 15 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Secretary's change of particulars / john bunce / 18/09/2008 (2 pages)
16 October 2008Return made up to 30/11/07; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 January 2006Return made up to 03/12/05; full list of members (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
3 December 2004Incorporation (9 pages)