Carmel Street, Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director Name | Graham Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | "Brindle Cottage" Lindsell Great Dunmow Essex CM6 3QJ |
Secretary Name | Mr Michael Robin Prior Hayles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene House Carmel Street, Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Skyway House Parsonage Road, Takeley Bishops Stortford Hertfordshire CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
1 June 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: enterprise house london stansted airport stansted essex (1 page) |
16 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 April 2001 | Company name changed breeze airlines LIMITED\certificate issued on 23/04/01 (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
20 March 2001 | Incorporation (16 pages) |