Company NameBreeze Energy Limited
Company StatusDissolved
Company Number05478201
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameSet Up Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Underwood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield House Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SD
Secretary NameMrs Helen Tracy Underwood
NationalityBritish
StatusClosed
Appointed22 June 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressThornfield House Woodhill Road
Sandon
Chelmsford
CM2 7SD
Director NameSteven James Edwin Parker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2009)
RoleSales Director
Correspondence AddressChadwicks Farm School Lane
Great Leighs
Chelmsford
Essex
CM3 1NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Shaun Underwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,134
Current Liabilities£1,135

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (3 pages)
22 May 2013Application to strike the company off the register (3 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(4 pages)
11 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(4 pages)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Secretary's details changed for Helen Tracy Underwood on 9 February 2011 (2 pages)
10 June 2011Director's details changed for Shaun Underwood on 9 February 2011 (3 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Helen Tracy Underwood on 9 February 2011 (2 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Helen Tracy Underwood on 9 February 2011 (2 pages)
10 June 2011Director's details changed for Shaun Underwood on 9 February 2011 (3 pages)
10 June 2011Director's details changed for Shaun Underwood on 9 February 2011 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Termination of appointment of Steven Parker as a director (1 page)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of Steven Parker as a director (1 page)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 September 2008Director appointed steven james edwin parker (2 pages)
22 September 2008Director appointed steven james edwin parker (2 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
29 February 2008Accounts made up to 30 June 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 July 2007Return made up to 10/06/07; full list of members (2 pages)
24 July 2007Return made up to 10/06/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 March 2007Accounts made up to 30 June 2006 (1 page)
10 October 2006Return made up to 10/06/06; full list of members (6 pages)
10 October 2006Return made up to 10/06/06; full list of members (6 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
7 July 2006Company name changed set up media LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed set up media LIMITED\certificate issued on 07/07/06 (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
1 July 2005Registered office changed on 01/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)