About

Registered Number: 04344401
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Wigley Meadow Farm, Grangemill, Matlock, Derbyshire, DE4 4HU

 

Established in 2001, Housebreeze Ltd are based in Matlock, Derbyshire, it's status is listed as "Active". Sellors, David George, Sellors, Myrtle, Naylor, Francis, Naylor, Samuel John, Naylor, Stuart are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLORS, David George 25 March 2003 - 1
SELLORS, Myrtle 25 March 2003 - 1
NAYLOR, Francis 05 March 2002 25 March 2003 1
NAYLOR, Samuel John 05 March 2002 25 March 2003 1
NAYLOR, Stuart 05 March 2002 25 March 2003 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 04 December 2019
DISS40 - Notice of striking-off action discontinued 09 April 2019
CS01 - N/A 08 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AUD - Auditor's letter of resignation 13 February 2003
363s - Annual Return 08 January 2003
225 - Change of Accounting Reference Date 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.