Company NameBreak 90 Limited
Company StatusDissolved
Company Number08714507
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameBrake 90 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Keith Raymond Atkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2016(3 years after company formation)
Appointment Duration1 year, 3 months (closed 13 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOffice 37 Consett Business Park
Villa Real
Consett
DH8 6BP
Director NameMs Fiona Lutz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOfffice 4, Derwentside Business Centre Consett Bus
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Robert Ainsworth Mullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOfffice 4, Derwentside Business Centre Consett Bus
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Christopher Nigel Couper Holmes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOfffice 4, Derwentside Business Centre Consett Bus
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Ronald Chalmers Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOfffice 4, Derwentside Business Centre Consett Bus
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Barry Thomas Gill
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2015)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 27, Derwentside Business Centre Consett Bus
Consett
County Durham
DH8 6BP

Location

Registered AddressOffice 37 Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

10 at £1Christopher Holmes
4.55%
Ordinary B
10 at £1Ronald Wood
4.55%
Ordinary B
70 at £1Fiona Lutz
31.82%
Ordinary
70 at £1Robert Mullen
31.82%
Ordinary
30 at £1Christopher Holmes
13.64%
Ordinary
30 at £1Ronald Wood
13.64%
Ordinary

Financials

Year2014
Net Worth£112,114
Cash£52,474
Current Liabilities£71,620

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
29 November 2016Termination of appointment of Fiona Lutz as a director on 16 November 2016 (1 page)
29 November 2016Registered office address changed from Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office 37 Consett Business Park Villa Real Consett DH8 6BP on 29 November 2016 (1 page)
29 October 2016Termination of appointment of Ronald Chalmers Wood as a director on 22 October 2016 (1 page)
29 October 2016Appointment of Mr Keith Raymond Atkinson as a director on 29 October 2016 (2 pages)
29 October 2016Termination of appointment of Christopher Nigel Couper Holmes as a director on 22 October 2016 (1 page)
29 October 2016Termination of appointment of Robert Ainsworth Mullen as a director on 22 October 2016 (1 page)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
16 March 2016Registered office address changed from Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP England to Offfice 4, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 16 March 2016 (1 page)
1 March 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 240.00
(4 pages)
16 December 2015Registered office address changed from Unit 6 Bearl Farm Estate Stocksfield Northumberland NE43 7AL to Office 27, Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Barry Thomas Gill as a director on 16 December 2015 (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 220
(6 pages)
20 July 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 220
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Appointment of Mr Barry Thomas Gill as a director on 27 May 2015 (2 pages)
26 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 August 2014Director's details changed for Ms Fiona Lutz on 1 July 2014 (2 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
(4 pages)
6 August 2014Director's details changed for Ms Fiona Lutz on 1 July 2014 (2 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 May 2014Registered office address changed from Unit 6 Bearle Farm Stocksfield Northumberland NE43 7AL England on 16 May 2014 (1 page)
16 May 2014Appointment of Mr Christopher Nigel Couper Holmes as a director (2 pages)
16 May 2014Appointment of Mr Ronald Chalmers Wood as a director (2 pages)
8 May 2014Appointment of Mr Robert Mullen as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 140
(3 pages)
24 March 2014Registered office address changed from Office 7 Tst House Cumberland Road North Shields NE29 8RD United Kingdom on 24 March 2014 (1 page)
14 October 2013Company name changed brake 90 LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)