Company NameBreeze Communications Ltd
Company StatusDissolved
Company Number09153996
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr David Nethercott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Stephen John Morgon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDcs House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Christopher Paul Higham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr David Nethercott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Nethercott
100.00%
Ordinary

Financials

Year2014
Net Worth-£189,347
Cash£3,048
Current Liabilities£28,969

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Termination of appointment of David Nethercott as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of David Nethercott as a director on 18 April 2017 (1 page)
25 April 2017Termination of appointment of David Nethercott as a director on 18 April 2017 (2 pages)
25 April 2017Termination of appointment of David Nethercott as a director on 18 April 2017 (2 pages)
21 April 2017Voluntary strike-off action has been suspended (1 page)
21 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 January 2017Termination of appointment of Christopher Paul Higham as a director on 7 December 2016 (2 pages)
12 January 2017Termination of appointment of Christopher Paul Higham as a director on 7 December 2016 (2 pages)
4 January 2017Appointment of Mr David Nethercott as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr David Nethercott as a director on 22 December 2016 (2 pages)
16 November 2016Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 16 November 2016 (2 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
19 February 2016Appointment of Mr Christopher Paul Higham as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Christopher Paul Higham as a director on 19 February 2016 (2 pages)
17 February 2016Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages)
17 February 2016Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages)
16 February 2016Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages)
16 February 2016Termination of appointment of Stephen John Morgon as a director on 4 February 2016 (2 pages)
8 February 2016Registered office address changed from 24 Westgate Sleaford Lincolnshire NG34 7PN England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 24 Westgate Sleaford Lincolnshire NG34 7PN England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 8 February 2016 (1 page)
1 December 2015Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne to 24 Westgate Sleaford Lincolnshire NG34 7PN on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne to 24 Westgate Sleaford Lincolnshire NG34 7PN on 1 December 2015 (1 page)
25 November 2015Appointment of Mr Stephen John Morgon as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Stephen John Morgon as a director on 25 November 2015 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
15 September 2014Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Suite1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Suite1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne on 15 September 2014 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)