Sheffield
S3 7RQ
Secretary Name | Gavin Cox |
---|---|
Status | Closed |
Appointed | 01 October 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 June 2018) |
Role | Company Director |
Correspondence Address | 82 Upper Hanover Street Sheffield S3 7RQ |
Director Name | Mr James William Hazeldean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Balmoral Court Gleneagles Village Auchterarder Perthshire PH3 1SH Scotland |
Secretary Name | Patrick William Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | The Steadings Woodside Of Cloghill, Kingswells Aberdeen AB15 8SA Scotland |
Director Name | Cameron Matthew Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cunningham Gardens Houston Renfrewshire PA6 7GA Scotland |
Director Name | Patrick William Pocock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | The Steadings Woodside Of Cloghill, Kingswells Aberdeen AB15 8SA Scotland |
Director Name | Julian Akhtar Karim Momen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tanners Drive Blakelands Milton Keynes MK14 5BN |
Director Name | Amelia Anne Truelove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE |
Director Name | Mr Nigel John Hunter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tanners Drive Blakelands Milton Keynes MK14 5BN |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Food Partners House Poyle Road Colnbrook Slough SL3 0QX |
Director Name | Ian McCracken |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tanners Drive Blakelands Milton Keynes MK14 5BN |
Secretary Name | Julian Akhtar Karim Momen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 28 Tanners Drive Blakelands Milton Keynes MK14 5BN |
Director Name | Mr Joe Frederick Rainert |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tanners Drive Blakelands Milton Keynes MK14 5BN |
Director Name | Mr Steven John Wood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Food Partners House Poyle Road Colnbrook Slough SL3 0QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 82 Upper Hanover Street Sheffield S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Latest Accounts | 1 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2013 | Court order notice of winding up (3 pages) |
---|---|
17 July 2013 | Order of court to wind up (1 page) |
1 July 2013 | Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 1 July 2013 (1 page) |
3 June 2013 | Section 519 (2 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Termination of appointment of Christopher Thomas as a director (2 pages) |
16 May 2013 | Resolutions
|
8 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
2 January 2013 | Termination of appointment of Steve Wood as a director (1 page) |
13 November 2012 | Secretary's details changed for Gavin Cox on 1 November 2011 (1 page) |
13 November 2012 | Director's details changed for Mr Christopher Thomas on 1 November 2011 (2 pages) |
13 November 2012 | Director's details changed for Steve Wood on 1 November 2011 (2 pages) |
13 November 2012 | Director's details changed for Gavin Cox on 1 November 2011 (2 pages) |
13 November 2012 | Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0EN England on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Director's details changed for Steve Wood on 1 November 2011 (2 pages) |
13 November 2012 | Director's details changed for Gavin Cox on 1 November 2011 (2 pages) |
13 November 2012 | Secretary's details changed for Gavin Cox on 1 November 2011 (1 page) |
13 November 2012 | Director's details changed for Mr Christopher Thomas on 1 November 2011 (2 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (21 pages) |
4 July 2012 | Full accounts made up to 1 October 2011 (21 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Termination of appointment of Ian Mccracken as a director (1 page) |
9 January 2012 | Termination of appointment of Joe Rainert as a director (1 page) |
9 January 2012 | Termination of appointment of Julian Momen as a director (1 page) |
9 January 2012 | Appointment of Gavin Cox as a secretary (2 pages) |
9 January 2012 | Termination of appointment of Julian Momen as a secretary (1 page) |
23 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 28 October 2011 (1 page) |
13 September 2011 | Appointment of Steve Wood as a director (2 pages) |
12 September 2011 | Appointment of Gavin Cox as a director (2 pages) |
4 July 2011 | Full accounts made up to 2 October 2010 (21 pages) |
4 July 2011 | Full accounts made up to 2 October 2010 (21 pages) |
24 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Appointment of Joe Rainert as a director (2 pages) |
26 July 2010 | Termination of appointment of Nigel Hunter as a director (1 page) |
28 June 2010 | Full accounts made up to 3 October 2009 (21 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (21 pages) |
14 April 2010 | Appointment of Julian Akhtar Karim Momen as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
1 April 2010 | Director's details changed for Christopher Thomas on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ian Mccracken on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Julian Akhtar Karim Momen on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Nigel John Hunter on 31 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from One London Wall London EC2Y 5AB on 1 April 2010 (1 page) |
12 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Director appointed ian mccracken (2 pages) |
24 June 2009 | Appointment terminated director patrick pocock (1 page) |
24 June 2009 | Director appointed christopher thomas (2 pages) |
18 June 2009 | Director appointed nigel john hunter (4 pages) |
20 May 2009 | Full accounts made up to 27 September 2008 (21 pages) |
14 May 2009 | Appointment terminated director cameron brown (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2009 | Full accounts made up to 29 September 2007 (25 pages) |
19 March 2009 | Resolutions
|
23 February 2009 | Appointment terminated director amelia truelove (1 page) |
10 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
6 August 2008 | Director appointed amelia anne truelove (9 pages) |
5 August 2008 | Director appointed julian akhtar karim momen (4 pages) |
4 August 2008 | Appointment terminated director james hazeldean (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
28 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
3 March 2007 | Resolutions
|
4 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
8 May 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Particulars of mortgage/charge (26 pages) |
17 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Company name changed travelbreeze LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: sidley austin brown & wood woolgate exchange 25 basinghall street london EC2V 5HA (1 page) |
9 February 2006 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
3 February 2006 | Particulars of mortgage/charge (12 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 2005 | Incorporation (17 pages) |