Company NameBreezeplay Limited
DirectorsAndrew Jeremy Brown Searle and Alfred Charles Keeling
Company StatusDissolved
Company Number03904736
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAndrew Jeremy Brown Searle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address3 Saint James Terrace
Riding Mill
Northumberland
NE44 6ED
Director NameAlfred Charles Keeling
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence AddressGrange Nurseries
North View Road
Bradford
West Yorkshire
BD4 6NS
Secretary NameAndrew Jeremy Brown Searle
NationalityBritish
StatusCurrent
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address3 Saint James Terrace
Riding Mill
Northumberland
NE44 6ED
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 March 2003Dissolved (1 page)
24 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
11 April 2002Registered office changed on 11/04/02 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page)
9 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2002Appointment of a voluntary liquidator (1 page)
9 April 2002Statement of affairs (9 pages)
15 January 2002Return made up to 11/01/02; full list of members (7 pages)
30 January 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
30 January 2001Return made up to 11/01/01; full list of members (7 pages)
2 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 2000£ nc 100/100000 21/02/00 (1 page)
2 March 2000Registered office changed on 02/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
2 March 2000Director resigned (1 page)
11 January 2000Incorporation (12 pages)