Company NameBreakout Consultants Limited
Company StatusDissolved
Company Number03088336
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Stephen Mathews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Mayfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4HE
Secretary NameMr Geoffrey Stephen Mathews
NationalityBritish
StatusClosed
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Lodge Lakeside Drive
Stoke Poges
Buckinghamshire
SL2 4LX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2002
Net Worth£7,369
Current Liabilities£18,189

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators' statement of receipts and payments (5 pages)
19 February 2004Appointment of a voluntary liquidator (1 page)
19 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2004Registered office changed on 31/01/04 from: 9TH floor, percy house percy street newcastle upon tyne NE1 4PW (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002Return made up to 07/08/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 April 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
16 January 2002Registered office changed on 16/01/02 from: the stables seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6HB (1 page)
9 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 07/08/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (28 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 07/08/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
6 November 1997Full accounts made up to 30 September 1996 (11 pages)
19 September 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1996Registered office changed on 19/07/96 from: 5 jardine cottages templewood lane stoke poges slough SL2 4BQ (1 page)
24 October 1995New secretary appointed (2 pages)
24 October 1995Accounting reference date notified as 30/09 (1 page)
30 August 1995Secretary resigned (2 pages)
30 August 1995Director resigned (2 pages)