Company NameBreezeholme Limited
Company StatusDissolved
Company Number05296138
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameFreepharma Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLisa Provan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBreezeholme
Homestead Road, Disley
Stockport
Cheshire
SK12 2JN
Director NameMr Petor Gijsbert Hendrik Van De Riet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBreezeholme Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameJames Geoffrey Woolley
NationalityBritish
StatusResigned
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Redesmere Drive
Alderley Edge
Cheshire
SK9 7UR
Director NameSimon John Wallwork
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBreezeholme, Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBreezeholme, Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Shareholders

50 at £1Lisa Provan
41.67%
Ordinary A
50 at £1Peter Van De Riet
41.67%
Ordinary A
5 at £1Trustee Of Alexander J.m Provan
4.17%
Ordinary B
5 at £1Trustee Of Maxine I. Van De Riet
4.17%
Ordinary B
5 at £1Trustee Of Noa J. Van De Riet
4.17%
Ordinary B
5 at £1Trustee Of Tobias J.m Provan
4.17%
Ordinary B

Financials

Year2014
Net Worth-£7,794
Current Liabilities£7,794

Accounts

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

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Termination of appointment of Simon John Wallwork as a director on 2 April 2014 (2 pages)
15 August 2014Termination of appointment of Simon John Wallwork as a director on 2 April 2014 (2 pages)
14 July 2014Appointment of Simon John Wallwork as a director on 2 April 2014 (3 pages)
14 July 2014Appointment of Simon John Wallwork as a director on 2 April 2014 (3 pages)
24 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 January 2014Termination of appointment of James Woolley as a secretary (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 120
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 January 2011Appointment of Petor Gijbert Hendrik Van De Riet as a director (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Lisa Provan on 25 November 2009 (2 pages)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2009Nc inc already adjusted 03/08/09 (1 page)
7 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2009Ad 04/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 August 2009Ad 04/08/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
19 May 2009Company name changed freepharma LIMITED\certificate issued on 20/05/09 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Return made up to 24/11/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
8 December 2006Return made up to 24/11/06; full list of members (2 pages)
3 October 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Registered office changed on 15/05/06 from: 22 the crescent, davenport stockport cheshire SK3 8SN (1 page)
15 May 2006Director's particulars changed (1 page)
21 January 2005Ad 24/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
24 November 2004Incorporation (16 pages)