Company NameBreeze Engineering Services Limited
Company StatusDissolved
Company Number02733509
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)
Dissolution Date25 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Riley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(same day as company formation)
RoleHeating Engineer
Correspondence Address24 Saint James Street
Westhoughton
Bolton
Lancashire
BL5 2EB
Secretary NameEvonne Riley
NationalityBritish
StatusClosed
Appointed01 August 2006(14 years after company formation)
Appointment Duration3 years, 3 months (closed 25 November 2009)
RoleCompany Director
Correspondence Address20 Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameMrs Freda Riley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleBusiness Executive
Correspondence Address20 Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Freda Riley
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleBusiness Executive
Correspondence Address20 Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David Charles Riley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 May 2006)
RoleEstimator
Correspondence Address20 Breeze Hill Road
Atherton
Manchester
Lancashire
M46 9HJ

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40,886
Current Liabilities£104,367

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2009Liquidators statement of receipts and payments to 20 August 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 18 April 2009 (5 pages)
17 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
28 April 2007Registered office changed on 28/04/07 from: 20 breeze hill road atherton manchester lancashire M46 9HJ (1 page)
26 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2007Statement of affairs (9 pages)
26 April 2007Appointment of a voluntary liquidator (1 page)
18 September 2006Return made up to 22/07/06; full list of members (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2006Director resigned (1 page)
28 September 2005Return made up to 22/07/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 August 2004Return made up to 22/07/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 March 2004Ad 24/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 2003Return made up to 22/07/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 22/07/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 August 1999Return made up to 22/07/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 August 1997Return made up to 22/07/97; no change of members (4 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
25 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 August 1995Return made up to 22/07/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)