Company NameBreeze Computer Services Limited
Company StatusDissolved
Company Number04078023
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Francis Cook
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 May 2010)
RoleIT Consultant
Correspondence Address32 Brybank Road
Haverhill
Suffolk
CB9 7WD
Director NameMrs Jennifer Lynne Donno
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceGBR
Correspondence AddressRosemount 7 Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH
Director NameSteven Paul Izatt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleIT
Correspondence Address20 Catherine Howard Close
Thetford
Norfolk
IP24 1TQ
Secretary NameMr Paul Leonard Donno
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH
Director NameMichaela Lesley Steele
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 March 2007)
RoleMarketing
Correspondence Address2 Patticroft
Glemsford
Sudbury
Suffolk
CO10 7UJ
Director NameMr Paul Leonard Donno
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount Woods Close
Sturmer
Haverhill
Suffolk
CB9 7ZH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Paul Donno & Co Ltd
Unit 2, Clockhouse Faem Estate
Cavendish Lane, Glemsford
Sudbury, Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
8 July 2009Compulsory strike-off action has been suspended (1 page)
25 May 2009Appointment terminated director jennifer donno (1 page)
25 May 2009Appointment Terminated Director jennifer donno (1 page)
25 May 2009Appointment Terminated Secretary paul donno (1 page)
25 May 2009Appointment terminated secretary paul donno (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 March 2008Director's change of particulars / jennifer donno / 13/03/2008 (1 page)
14 March 2008Director's Change of Particulars / jennifer donno / 13/03/2008 / (1 page)
28 September 2007Return made up to 26/09/07; full list of members (3 pages)
28 September 2007Return made up to 26/09/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
19 October 2006Return made up to 26/09/06; full list of members (3 pages)
19 October 2006Return made up to 26/09/06; full list of members (3 pages)
18 October 2006Particulars of mortgage/charge (9 pages)
18 October 2006Particulars of mortgage/charge (9 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Registered office changed on 13/10/05 from: paul donno & co LIMITED cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
13 October 2005Return made up to 26/09/05; full list of members (3 pages)
13 October 2005Location of debenture register (1 page)
13 October 2005Location of register of members (1 page)
13 October 2005Location of debenture register (1 page)
13 October 2005Return made up to 26/09/05; full list of members (3 pages)
13 October 2005Registered office changed on 13/10/05 from: paul donno & co LIMITED cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 December 2004Return made up to 26/09/04; full list of members (7 pages)
6 December 2004Return made up to 26/09/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 January 2003Secretary's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Secretary's particulars changed (1 page)
4 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002Return made up to 26/09/02; full list of members (7 pages)
27 October 2002Ad 01/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 2002Ad 01/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 August 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 May 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
30 May 2002New director appointed (2 pages)
8 January 2002Return made up to 26/09/01; full list of members (6 pages)
8 January 2002Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
26 September 2000Incorporation (20 pages)
26 September 2000Incorporation (20 pages)