MOUNTAIN BREEZE LIMITED

Register to unlock more data on OkredoRegister

MOUNTAIN BREEZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00539169

Incorporation date

12/10/1954

Size

Dormant

Contacts

Registered address

Registered address

Regent Mill Fir Street, Failsworth, Manchester M35 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1986)
dot icon22/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2013
Solvency Statement dated 31/05/13
dot icon24/07/2013
Statement by Directors
dot icon09/07/2013
First Gazette notice for voluntary strike-off
dot icon01/07/2013
Application to strike the company off the register
dot icon05/06/2013
Statement of capital on 2013-06-05
dot icon05/06/2013
Statement by Directors
dot icon05/06/2013
Resolutions
dot icon05/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/11/2012
Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 2012-11-15
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Andrew David Streets on 2012-11-13
dot icon13/11/2012
Secretary's details changed for Mr Andrew David Streets on 2012-11-13
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/05/2012
Director's details changed for Mr Andrew David Streets on 2012-05-08
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/12/2010
Termination of appointment of Martin Burns as a director
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/11/2010
Registered office address changed from Failsworth Manchester M35 0HS on 2010-11-17
dot icon08/11/2010
Appointment of Mr Andrew David Streets as a director
dot icon09/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon29/06/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon10/11/2008
Full accounts made up to 2008-06-30
dot icon17/03/2008
Appointment Terminated Director marc levenstein
dot icon17/03/2008
Director appointed christopher berry
dot icon04/03/2008
Full accounts made up to 2007-06-30
dot icon07/01/2008
Resolutions
dot icon19/11/2007
Return made up to 31/10/07; no change of members
dot icon13/02/2007
Full accounts made up to 2006-06-30
dot icon17/11/2006
Return made up to 31/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-06-30
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon17/01/2006
Full accounts made up to 2004-06-30
dot icon29/12/2005
Particulars of mortgage/charge
dot icon19/12/2005
Return made up to 31/10/05; full list of members
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon10/11/2004
Return made up to 31/10/04; full list of members
dot icon12/03/2004
Full accounts made up to 2003-06-30
dot icon24/11/2003
Return made up to 31/10/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 31/10/02; full list of members
dot icon18/11/2002
Director resigned
dot icon13/03/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon30/11/2001
Full accounts made up to 2001-04-30
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon20/08/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon16/10/2000
Full accounts made up to 2000-04-30
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon22/11/1999
Return made up to 31/10/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon06/11/1998
Return made up to 31/10/98; no change of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon19/11/1997
Return made up to 31/10/97; full list of members
dot icon09/12/1996
Director resigned
dot icon21/11/1996
Certificate of change of name
dot icon09/11/1996
Return made up to 31/10/96; no change of members
dot icon19/10/1996
Full accounts made up to 1996-04-30
dot icon05/12/1995
Full accounts made up to 1995-04-30
dot icon17/11/1995
Return made up to 31/10/95; full list of members
dot icon13/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 31/10/94; full list of members
dot icon24/12/1993
Full accounts made up to 1993-04-30
dot icon17/11/1993
Return made up to 31/10/93; full list of members
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon22/01/1993
Full accounts made up to 1992-04-30
dot icon20/11/1992
Return made up to 31/10/92; full list of members
dot icon20/12/1991
Full accounts made up to 1991-04-30
dot icon12/11/1991
Return made up to 31/10/91; no change of members
dot icon21/10/1991
Director's particulars changed
dot icon10/05/1991
Resolutions
dot icon07/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Particulars of mortgage/charge
dot icon30/11/1990
Full accounts made up to 1990-04-30
dot icon05/11/1990
Return made up to 31/10/90; no change of members
dot icon02/11/1990
Certificate of change of name
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon08/11/1989
Full accounts made up to 1989-04-30
dot icon08/11/1989
Return made up to 31/10/89; full list of members
dot icon23/11/1988
Full accounts made up to 1988-04-30
dot icon23/11/1988
Return made up to 07/10/88; full list of members
dot icon13/02/1988
Return made up to 06/11/87; full list of members
dot icon07/02/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
Full accounts made up to 1987-04-30
dot icon23/09/1987
Certificate of change of name
dot icon16/08/1987
Secretary resigned;new secretary appointed
dot icon29/04/1987
Full accounts made up to 1986-04-30
dot icon29/04/1987
Return made up to 05/11/86; full list of members
dot icon13/01/1987
Director resigned;new director appointed
dot icon26/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levenstein, Marc
Director
04/06/2001 - 15/02/2008
5
Streets, Andrew David
Director
01/11/2010 - Present
16
Burns, Martin John
Director
06/08/2001 - 16/12/2010
12
Thompson, John
Director
04/06/2001 - 01/11/2002
7
Berry, Christopher
Director
15/02/2007 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOUNTAIN BREEZE LIMITED

MOUNTAIN BREEZE LIMITED is an(a) Dissolved company incorporated on 12/10/1954 with the registered office located at Regent Mill Fir Street, Failsworth, Manchester M35 0HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOUNTAIN BREEZE LIMITED?

toggle

MOUNTAIN BREEZE LIMITED is currently Dissolved. It was registered on 12/10/1954 and dissolved on 22/10/2013.

Where is MOUNTAIN BREEZE LIMITED located?

toggle

MOUNTAIN BREEZE LIMITED is registered at Regent Mill Fir Street, Failsworth, Manchester M35 0HS.

What does MOUNTAIN BREEZE LIMITED do?

toggle

MOUNTAIN BREEZE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOUNTAIN BREEZE LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved via voluntary strike-off.