Company NameBreezefilm Limited
Company StatusDissolved
Company Number01873340
CategoryPrivate Limited Company
Incorporation Date20 December 1984(39 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarol Owens
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressL'Equerre
16150 Eyidevil Sur Vienne
Charentre
Foreign
France
Director NameJohn Collin Owens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressL'Equerre
16150 Eyidevil Sur Vienne
Charentre
Foreign
France
Secretary NameJohn Collin Owens
NationalityBritish
StatusClosed
Appointed02 May 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressL'Equerre
16150 Eyidevil Sur Vienne
Charentre
Foreign
France

Location

Registered AddressLongdyke Country Park
Bockenfield
Felton Morpeth
NE65 9QJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishThirston
WardLonghorsley

Financials

Year2014
Net Worth-£56,779
Cash£21
Current Liabilities£322,945

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
21 November 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 May 2004Return made up to 02/05/04; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 June 2003Return made up to 02/05/03; full list of members (7 pages)
10 June 2002Return made up to 02/05/02; full list of members (7 pages)
1 October 2001Return made up to 02/05/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 July 2000Return made up to 02/05/00; full list of members (6 pages)
18 August 1999Return made up to 02/05/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 June 1998Return made up to 02/05/98; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 August 1996 (4 pages)
2 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Return made up to 02/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
26 April 1996Accounts for a small company made up to 31 August 1995 (3 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)