Billericay
Essex
CM11 1BG
Secretary Name | Mrs Helen Tracy Underwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Norsey Road Billericay Essex CM11 1BG |
Director Name | Graeme Robertson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 March 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Central Maltings Kiln Lane Manningtree Essex CO11 1HR |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Registered Address | Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
7 July 2006 | Company name changed breeze energy LIMITED\certificate issued on 07/07/06 (2 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
13 December 2005 | Return made up to 19/02/05; full list of members
|
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 November 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members
|
25 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members
|
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 19/02/02; full list of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
27 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (19 pages) |