Company NameBreaks International (U.K.) Limited
DirectorStuart Anthony Gibbons
Company StatusDissolved
Company Number02706305
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Anthony Gibbons
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Park Village West
London
NW1 4AE
Secretary NameRoger Gibbons & Company (Corporation)
StatusCurrent
Appointed12 January 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 3 months
Correspondence Address86a Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Ian David Horsham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dove House Gardens
London
E4 7SL
Director NameMr Melvyn Stuart Levi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWike Ridge House
3 Wike Ridge Gardens
Leeds
Yorkshire
LS17 9NJ
Director NameGary Anthony Rose
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleTravel Agent
Correspondence Address51 Charlbert Street
London
NW8 6JN
Secretary NameMr Ian David Horsham
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dove House Gardens
London
E4 7SL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 1997Dissolved (1 page)
25 October 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
19 April 1995Appointment of a voluntary liquidator (2 pages)
19 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 March 1995Registered office changed on 30/03/95 from: 86A edgware way edgware middlesex HA8 8JS (1 page)