Company NameBreeze Shoes Limited
Company StatusDissolved
Company Number04537506
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NamePaul Ward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambridgeshire Drive
Durham
DH1 2LS
Secretary NamePaul Ward
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambridgeshire Drive
Durham
DH1 2LS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address34 South Bend
Gosforth
Newcastle Upon Tyne
NE3 5TR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

1 at £1Paul Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,135
Cash£793
Current Liabilities£61,409

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
5 December 2013Application to strike the company off the register (5 pages)
5 December 2013Application to strike the company off the register (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
21 August 2012Withdraw the company strike off application (2 pages)
21 August 2012Withdraw the company strike off application (2 pages)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
4 January 2012Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Unit 1 Battle Hill Drive Wallsend Tyne and Wear NE28 9PA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 1 Battle Hill Drive Wallsend Tyne and Wear NE28 9PA England on 4 January 2012 (1 page)
4 January 2012Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Unit 1 Battle Hill Drive Wallsend Tyne and Wear NE28 9PA England on 4 January 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 5 July 2011 (1 page)
8 November 2010Director's details changed for Paul Ward on 16 September 2010 (2 pages)
8 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Paul Ward on 16 September 2010 (2 pages)
8 November 2010Secretary's details changed for Paul Ward on 16 September 2010 (2 pages)
8 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Paul Ward on 16 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2009Secretary's details changed for Paul Ward on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Paul Ward on 13 November 2009 (1 page)
13 November 2009Director's details changed for Paul Ward on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Paul Ward on 13 November 2009 (2 pages)
28 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2009Director and Secretary's Change of Particulars / paul ward / 21/08/2009 / HouseName/Number was: , now: 9; Street was: 8-12 shakespeare street, now: cambridgeshire drive; Post Town was: newcastle upon tyne, now: durham; Region was: tyne and wear, now: county durham; Post Code was: NE1 6AQ, now: DH1 2LS; Country was: , now: united kingdom (1 page)
21 August 2009Director and secretary's change of particulars / paul ward / 21/08/2009 (1 page)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 October 2008Secretary's change of particulars / roselina ward / 17/09/2008 (1 page)
9 October 2008Return made up to 17/09/08; full list of members (3 pages)
9 October 2008Return made up to 17/09/08; full list of members (3 pages)
9 October 2008Secretary's Change of Particulars / roselina ward / 17/09/2008 / Forename was: roselina, now: paul; Middle Name/s was: marie, now: ; HouseName/Number was: , now: 8-12; Street was: 8-12 shakespeare street, now: shakespeare street (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Return made up to 17/09/07; full list of members (2 pages)
6 December 2007Return made up to 17/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 17/09/06; full list of members (2 pages)
24 October 2006Return made up to 17/09/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 December 2005Return made up to 17/09/05; full list of members (2 pages)
9 December 2005Return made up to 17/09/05; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
9 December 2005Registered office changed on 09/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 October 2003Return made up to 17/09/03; full list of members (6 pages)
16 October 2003Return made up to 17/09/03; full list of members (6 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
25 September 2002Registered office changed on 25/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
17 September 2002Incorporation (12 pages)
17 September 2002Incorporation (12 pages)