About

Registered Number: 08482738
Date of Incorporation: 10/04/2013 (11 years and 2 months ago)
Company Status: Liquidation
Registered Address: C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU

 

Established in 2013, Breeze & Wyles Solicitors Ltd are based in Team Valley, Gateshead, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Breeze & Wyles Solicitors Ltd. The companies directors are listed as Appleton, John Michael, Koureas-jones, Maria Louise, Mccarthy, Olive Finola Elizabeth, Moore, Andrew Kenneth Justin, Thompson, Roger John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, John Michael 01 June 2013 25 May 2018 1
KOUREAS-JONES, Maria Louise 01 April 2014 15 August 2016 1
MCCARTHY, Olive Finola Elizabeth 10 February 2014 01 June 2018 1
MOORE, Andrew Kenneth Justin 01 April 2014 31 January 2018 1
THOMPSON, Roger John 10 February 2014 31 March 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2019
AM22 - N/A 06 September 2019
AM10 - N/A 03 May 2019
AM07 - N/A 03 January 2019
AM02 - N/A 02 January 2019
AM03 - N/A 05 December 2018
AD01 - Change of registered office address 19 October 2018
AM01 - N/A 12 October 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 02 February 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 21 October 2016
SH01 - Return of Allotment of shares 23 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 03 July 2015
SH01 - Return of Allotment of shares 17 June 2015
AR01 - Annual Return 29 May 2015
SH08 - Notice of name or other designation of class of shares 22 May 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 08 April 2014
CERTNM - Change of name certificate 02 April 2014
CONNOT - N/A 02 April 2014
MR01 - N/A 25 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 11 February 2014
AA01 - Change of accounting reference date 10 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
NEWINC - New incorporation documents 10 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.