TIBBETT & BRITTEN CONSUMER LIMITED

Register to unlock more data on OkredoRegister

TIBBETT & BRITTEN CONSUMER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02305096

Incorporation date

12/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Ocean House, The Ring, Bracknell, Berkshire RG12 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1988)
dot icon22/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon16/11/2020
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Restoration by order of the court
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon22/07/2013
Application to strike the company off the register
dot icon21/07/2013
Memorandum and Articles of Association
dot icon21/07/2013
Resolutions
dot icon14/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/05/2013
Statement of capital on 2013-05-23
dot icon22/05/2013
Statement by directors
dot icon22/05/2013
Solvency statement dated 09/05/13
dot icon22/05/2013
Resolutions
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Appointment of Mr Ian Cameron as a director
dot icon09/11/2011
Termination of appointment of Roger Mann as a director
dot icon07/09/2011
Appointment of Exel Secretarial Services Limited as a director
dot icon07/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Roger Michael Ewart Mann as a director
dot icon18/05/2011
Termination of appointment of Christopher Waters as a director
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/06/2010
Director's details changed for Exel Nominee No 2 Limited on 2010-05-31
dot icon28/06/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-05-31
dot icon03/09/2009
Director appointed mr paul taylor
dot icon03/09/2009
Appointment terminated director jonathan bumstead
dot icon03/09/2009
Director appointed mr christopher stephen waters
dot icon02/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2009
Return made up to 01/06/09; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon10/06/2007
Return made up to 01/06/07; full list of members
dot icon03/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/11/2006
Return made up to 04/10/06; full list of members
dot icon18/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon13/11/2005
Return made up to 04/10/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/10/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon08/11/2004
Return made up to 04/10/04; full list of members
dot icon31/10/2004
New director appointed
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
New secretary appointed
dot icon27/10/2004
Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/11/2003
Return made up to 04/10/03; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon02/12/2002
Director's particulars changed
dot icon12/11/2002
Return made up to 04/10/02; full list of members
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
Secretary resigned
dot icon17/09/2002
Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/10/2001
Return made up to 04/10/01; no change of members
dot icon23/09/2001
Director's particulars changed
dot icon25/03/2001
Secretary resigned
dot icon25/03/2001
New secretary appointed
dot icon27/01/2001
Director resigned
dot icon27/01/2001
Director resigned
dot icon27/01/2001
Director resigned
dot icon27/01/2001
New director appointed
dot icon27/01/2001
New director appointed
dot icon27/01/2001
New director appointed
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon16/10/2000
Return made up to 04/10/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Director resigned
dot icon20/04/2000
New secretary appointed
dot icon20/04/2000
Secretary resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 04/10/99; full list of members
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon12/07/1999
Secretary resigned;director resigned
dot icon07/07/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon02/12/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Return made up to 04/10/98; full list of members
dot icon23/03/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
Return made up to 04/10/97; full list of members
dot icon24/02/1997
Director resigned
dot icon20/11/1996
Return made up to 04/10/96; no change of members
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Director resigned
dot icon29/09/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Certificate of change of name
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New director appointed
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon18/10/1995
Return made up to 04/10/95; full list of members
dot icon18/10/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon05/10/1994
Return made up to 04/10/94; full list of members
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon24/01/1994
Registered office changed on 25/01/94 from: 4/6 church walk daventry northampton NN11 4BL
dot icon07/10/1993
Return made up to 04/10/93; full list of members
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Director's particulars changed
dot icon29/04/1993
Director resigned
dot icon27/01/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon18/10/1992
Return made up to 04/10/92; full list of members
dot icon10/09/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Director's particulars changed
dot icon10/06/1992
Director's particulars changed
dot icon08/04/1992
Director resigned
dot icon20/11/1991
New director appointed
dot icon05/11/1991
Director resigned
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Return made up to 04/10/91; full list of members
dot icon10/03/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 04/10/90; full list of members
dot icon25/09/1990
Director's particulars changed
dot icon16/07/1990
Director's particulars changed
dot icon16/07/1990
Director resigned;new director appointed
dot icon03/10/1989
Director resigned;new director appointed
dot icon01/10/1989
Resolutions
dot icon01/10/1989
New director appointed
dot icon01/10/1989
Accounting reference date extended from 30/09 to 31/12
dot icon24/09/1989
Particulars of mortgage/charge
dot icon03/08/1989
Particulars of mortgage/charge
dot icon06/03/1989
New director appointed
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Declaration of assistance for shares acquisition
dot icon20/02/1989
Director resigned
dot icon20/02/1989
New director appointed
dot icon18/02/1989
Statement of affairs
dot icon14/02/1989
Wd 06/02/89 ad 25/10/88--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon31/01/1989
Director resigned;new director appointed
dot icon25/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Secretary resigned;new secretary appointed
dot icon12/01/1989
Resolutions
dot icon08/01/1989
Particulars of mortgage/charge
dot icon08/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Director resigned
dot icon04/01/1989
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon29/12/1988
Particulars of mortgage/charge
dot icon23/11/1988
Memorandum and Articles of Association
dot icon21/11/1988
Nc inc already adjusted
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon17/11/1988
Declaration of assistance for shares acquisition
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon14/11/1988
Director resigned
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Director resigned;new director appointed
dot icon14/11/1988
Registered office changed on 15/11/88 from: 2 baches street london N1 6UB
dot icon14/11/1988
Accounting reference date notified as 30/09
dot icon02/11/1988
Memorandum and Articles of Association
dot icon02/11/1988
Resolutions
dot icon25/10/1988
Certificate of change of name
dot icon12/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael John
Director
29/12/2000 - 30/03/2005
56
EXEL NOMINEE NO 2 LIMITED
Corporate Director
11/10/2004 - 31/08/2011
51
Austin, Keith James
Director
29/12/2000 - 11/04/2006
23
Bumstead, Jonathan Culver
Director
11/04/2006 - 30/08/2009
90
Adamson, John Stephen
Director
19/07/1995 - 16/03/1998
2

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 TIBBETT & BRITTEN CONSUMER LIMITED

TIBBETT & BRITTEN CONSUMER LIMITED is an(a) Dissolved company incorporated on 12/10/1988 with the registered office located at Ocean House, The Ring, Bracknell, Berkshire RG12 1AN. There are currently 4 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 TIBBETT & BRITTEN CONSUMER LIMITED?

toggle

TIBBETT & BRITTEN CONSUMER LIMITED is currently Dissolved. It was registered on 12/10/1988 and dissolved on 22/03/2021.

Where is TIBBETT & BRITTEN CONSUMER LIMITED located?

toggle

TIBBETT & BRITTEN CONSUMER LIMITED is registered at Ocean House, The Ring, Bracknell, Berkshire RG12 1AN.

What does TIBBETT & BRITTEN CONSUMER LIMITED do?

toggle

TIBBETT & BRITTEN CONSUMER LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for TIBBETT & BRITTEN CONSUMER LIMITED?

toggle

The latest filing was on 22/03/2021: Final Gazette dissolved via compulsory strike-off.