Company NameBreeze Air Conditioning Limited
Company StatusDissolved
Company Number04665471
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date13 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin John O'Dowd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 month after company formation)
Appointment Duration13 years, 12 months (closed 13 March 2017)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address7 Trinity Rd
Rayleigh
Essex
SS6 8QD
Secretary NameKaren Elaine O'Dowd
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2007)
RolePersonal Assistant
Correspondence Address7 Trinity Rd
Rayleigh
Essex
SS6 8QD
Secretary NameJean Ann O'Dowd
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 February 2011)
RoleHousewife/Office Hand
Correspondence Address31 Woodside Chase
Hockley
Essex
SS5 4NB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebreezeaircon.co.uk
Telephone01268 779886
Telephone regionBasildon

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

3 at £1Martin O'dowd
100.00%
Ordinary

Financials

Year2014
Net Worth£297,155
Cash£334,273
Current Liabilities£58,982

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Return of final meeting in a members' voluntary winding up (6 pages)
31 March 2016Registered office address changed from 7 Trinity Road Rayleigh Essex SS6 8QD to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 31 March 2016 (1 page)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
5 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 3
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 3
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Termination of appointment of Jean O'dowd as a secretary (1 page)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Director's details changed for Martin John O'dowd on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
18 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 February 2008Return made up to 13/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
24 January 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 April 2006Return made up to 13/02/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
22 February 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
14 July 2004Registered office changed on 14/07/04 from: 38 windsor way rayleigh essex SS6 8PF (1 page)
5 April 2004Return made up to 13/02/04; full list of members (6 pages)
4 December 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
27 September 2003Secretary's particulars changed (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
3 March 2003Director resigned (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
3 March 2003Secretary resigned (2 pages)
13 February 2003Incorporation (15 pages)