Company NameBreathe Financial Management Ltd
Company StatusDissolved
Company Number04152145
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Marcus John Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleFin Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Edgars Drive
Fearnhead
Warrington
Cheshire
WA2 0YB
Secretary NameMr Marcus John Wright
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Edgars Drive
Fearnhead
Warrington
Cheshire
WA2 0YB
Director NameSean Michael Tyrer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreathe Financial Management Ltd The Heath Busines
Runcorn
Cheshire
WA7 4QX
Director NameAlan Matthew Monti
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleOperations Director
Correspondence Address35 Derbyshire Road South
Sale
Cheshire
M33 3JG
Director NameSean Micheal Tyrer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSales And Marketing Director
Correspondence Address222 Huyton Lane
Huyton
Knowsley
Merseyside
L36 1TQ
Director NameJayne Catherine Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressCloudshill
The Rock, Alvanley
Frodsham
Cheshire
WA6 9AP

Location

Registered AddressBreathe Financial Management Ltd
The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

4.9k at £1Marcus John Wright
48.75%
Ordinary
4.9k at £1Sean Michael Tyrer
48.75%
Ordinary
250 at £1Alan Monti
2.50%
Ordinary

Financials

Year2014
Net Worth-£667
Current Liabilities£667

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

3 April 2002Delivered on: 6 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9,998
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,998
(6 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 9,998
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9,998
(6 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 9,998
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2012Register inspection address has been changed from Pioneer House Warburton Hey Rainhill Prescot Merseyside L35 4LF England (1 page)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 March 2012Registered office address changed from Pioneer House Warburton Hey Rainhill Prescot Merseyside L35 4LF England on 22 March 2012 (1 page)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 March 2012Registered office address changed from Breathe Financial Management Ltd the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on 22 March 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2010Appointment of Sean Michael Tyrer as a director (2 pages)
4 March 2010Termination of appointment of Jayne Taylor as a director (1 page)
4 March 2010Registered office address changed from the Heath Business Park Runcorn Cheshire WA7 4QX on 4 March 2010 (1 page)
4 March 2010Registered office address changed from the Heath Business Park Runcorn Cheshire WA7 4QX on 4 March 2010 (1 page)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 February 2008Return made up to 01/02/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 April 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
20 February 2007Return made up to 01/02/07; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 March 2006Return made up to 01/02/06; full list of members (8 pages)
15 September 2005Registered office changed on 15/09/05 from: wireless development centre cinnamon park fearnhead warrington cheshire WA2 0XZ (1 page)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 August 2005Ad 29/07/05--------- £ si 9248@1=9248 £ ic 750/9998 (2 pages)
7 March 2005Return made up to 01/02/05; full list of members (7 pages)
21 September 2004Registered office changed on 21/09/04 from: wireless development centre cinnamon park crab lane fearnhead warrington WA2 0XP (1 page)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 March 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
5 June 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 April 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
20 February 2002Registered office changed on 20/02/02 from: 35 derbyshire road south sale cheshire M33 3JG (1 page)
7 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Ad 28/11/01--------- £ si 747@1=747 £ ic 3/750 (2 pages)
5 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001£ nc 3/10000 27/11/01 (2 pages)
30 November 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
1 February 2001Incorporation (15 pages)