Company NameBreeze Marine Trading Ltd
DirectorGerassimos Loudarous
Company StatusDissolved
Company Number03840810
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Previous NameK.G.M. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerassimos Loudarous
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGreek
StatusCurrent
Appointed14 March 2000(6 months after company formation)
Appointment Duration24 years, 1 month
RoleNaval Architect
Correspondence Address40 Blackstone Court
Blaydon On Tyne
Tyne & Wear
NE21 4HH
Secretary NameLouise Jane Loudarous
NationalityBritish
StatusCurrent
Appointed14 March 2000(6 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address40 Blackstone Court
Blaydon On Tyne
Tyne & Wear
NE21 4HH
Director NameGordon Gale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleShop Owner
Correspondence Address12 Queen Alexandra Road
Seaham
County Durham
SR7 7QZ
Secretary NameKevin Sloanes
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleShop Owner
Correspondence Address8 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£342,011
Gross Profit£61,003
Net Worth£1,455
Cash£1,651
Current Liabilities£106,523

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
1 July 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
3 January 2003Registered office changed on 03/01/03 from: blaydon business centre lowen road blaydon TYNE3 & wear NE21 5TW (1 page)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Statement of affairs (6 pages)
31 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
20 June 2002Ad 01/05/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
20 June 2002Ad 01/05/02--------- £ si 49@1=49 £ ic 2/51 (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 40 blackstone court blaydon on tyne tyne & wear NE21 4HH (1 page)
25 March 2002Particulars of mortgage/charge (3 pages)
2 January 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
13 September 2001Return made up to 14/09/01; no change of members (6 pages)
31 October 2000Return made up to 14/09/00; full list of members (6 pages)
25 May 2000Company name changed K.G.M. LTD.\certificate issued on 26/05/00 (3 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 8 broadmeadows east herrington sunderland tyne & wear SR3 3RB (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 September 1999Registered office changed on 22/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
14 September 1999Incorporation (7 pages)