Company NameBreathe365 Limited
Company StatusDissolved
Company Number05308091
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter David James Bellingham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.breathe365.com/
Email address[email protected]
Telephone0151 3240188
Telephone regionLiverpool

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Peter David James Bellingham
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,141
Current Liabilities£9,141

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
29 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
5 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
31 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(3 pages)
5 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Termination of appointment of Joanne Nock as a secretary (1 page)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 January 2013 (1 page)
11 January 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 January 2013 (1 page)
11 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 November 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 August 2010Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Peter David James Bellingham on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Peter David James Bellingham on 1 October 2009 (2 pages)
21 December 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
19 February 2009Return made up to 08/12/08; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
1 July 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
28 January 2008Return made up to 08/12/07; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
20 February 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
1 February 2007Return made up to 08/12/06; full list of members (2 pages)
12 December 2005Return made up to 08/12/05; full list of members (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
27 January 2005Ad 08/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
8 December 2004Incorporation (9 pages)