Breville
France
Director Name | Mr Danny Garwood |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
Director Name | Lee John Garwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Algarve House London Road, Pitsea Basildon Essex SS13 2BY |
Secretary Name | Jacqueline Louise Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Alcarve House London Road Pitsea Essex SS13 2BY |
Secretary Name | Louise Feltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 25 Fairfax Avenue Basildon Essex SS13 1AY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | D. Garwood 50.00% Ordinary |
---|---|
1 at £1 | J.l. Garwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,940 |
Cash | £1 |
Current Liabilities | £106,209 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 April |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Registered office address changed from 25 Fairfax Avenue Basildon Essex SS13 1AY England on 28 June 2014 (1 page) |
19 April 2014 | Previous accounting period shortened from 27 April 2013 to 26 April 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 April 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2012 | Register(s) moved to registered inspection location (1 page) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Danny Garwood on 29 March 2012 (2 pages) |
18 April 2012 | Registered office address changed from 1 Britten Close Great Berry Basildon Essex SS16 6TB on 18 April 2012 (1 page) |
18 April 2012 | Register inspection address has been changed (1 page) |
20 January 2012 | Previous accounting period shortened from 1 May 2011 to 30 April 2011 (1 page) |
20 January 2012 | Previous accounting period extended from 24 April 2011 to 1 May 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 1 May 2011 to 30 April 2011 (1 page) |
20 January 2012 | Previous accounting period extended from 24 April 2011 to 1 May 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Previous accounting period shortened from 25 April 2010 to 24 April 2010 (1 page) |
25 January 2011 | Previous accounting period shortened from 26 April 2010 to 25 April 2010 (1 page) |
17 August 2010 | Appointment of Mr Danny Garwood as a director (2 pages) |
17 August 2010 | Termination of appointment of Louise Feltham as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2010 | Director's details changed for Jacqueline Louise Garwood on 29 March 2010 (2 pages) |
1 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Previous accounting period shortened from 27 April 2009 to 26 April 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 28 April 2009 to 27 April 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Location of debenture register (1 page) |
27 February 2009 | Accounting reference date shortened from 29/04/2008 to 28/04/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / jacqueline garwood / 29/03/2008 (1 page) |
28 February 2008 | Prev sho from 30/04/2007 to 29/04/2007 (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Return made up to 29/03/05; full list of members (2 pages) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2004 | Return made up to 29/03/04; full list of members
|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
31 July 2003 | Return made up to 29/03/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 29/03/02; full list of members (6 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 29/03/01; full list of members
|
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2001 | Return made up to 29/03/00; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 29/03/99; full list of members
|
24 May 1999 | Return made up to 29/03/98; no change of members (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 June 1997 | Return made up to 29/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 29/03/96; full list of members (6 pages) |
4 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: unit 4 basildon rose gardens burnt mills road basildon essex (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
29 January 1997 | Resolutions
|
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 372 old street london EC1V 9LT (1 page) |
29 March 1995 | Incorporation (14 pages) |