TIBBETT & BRITTEN GROUP IBERIA LIMITED

Register to unlock more data on OkredoRegister

TIBBETT & BRITTEN GROUP IBERIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02482656

Incorporation date

18/03/1990

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1990)
dot icon08/08/2011
Final Gazette dissolved following liquidation
dot icon08/05/2011
Return of final meeting in a members' voluntary winding up
dot icon25/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon08/11/2010
Appointment of a voluntary liquidator
dot icon08/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon16/05/2010
Register inspection address has been changed from Ocean House the Ring Bracknell Berkshire RG12 1AN
dot icon16/05/2010
Register inspection address has been changed
dot icon12/04/2010
Declaration of solvency
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 2010-04-13
dot icon08/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon08/02/2010
Director's details changed for Mr Christopher Waters on 2010-01-14
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Appointment Terminated Director exel nominee no 2 LIMITED
dot icon13/08/2009
Appointment Terminated Director jonathan bumstead
dot icon13/08/2009
Director appointed mr christopher waters
dot icon13/08/2009
Director appointed mr paul taylor
dot icon29/01/2009
Return made up to 15/01/09; full list of members
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Full accounts made up to 2006-12-31
dot icon27/01/2008
Return made up to 15/01/08; full list of members
dot icon18/02/2007
Auditor's resignation
dot icon11/02/2007
Return made up to 15/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon10/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon20/12/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/07/2005
Return made up to 20/06/05; full list of members
dot icon28/04/2005
Director resigned
dot icon23/01/2005
Director resigned
dot icon05/12/2004
Director resigned
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 icon29/07/2004
Return made up to 20/06/04; no change of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Director resigned
dot icon17/09/2003
Accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 20/06/03; full list of members
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon02/12/2002
Director's particulars changed
dot 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 enfield middlesex EN2 6SB
dot icon29/07/2002
Return made up to 28/05/02; no change of members
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon26/01/2002
Resolutions
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon13/01/2002
Auditor's resignation
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 20/06/01; change of members
dot icon17/08/2000
Return made up to 20/06/00; full list of members
dot icon17/08/2000
Secretary's particulars changed;director's particulars changed
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon21/05/2000
New director appointed
dot icon16/05/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed
dot icon10/05/2000
Director resigned
dot icon21/11/1999
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
dot icon06/09/1999
Return made up to 20/06/99; full list of members
dot icon20/01/1999
Return made up to 20/06/98; full list of members
dot icon01/11/1998
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Director resigned
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon05/07/1997
Return made up to 20/06/97; full list of members
dot icon25/02/1997
New director appointed
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon06/07/1996
Secretary resigned
dot icon30/06/1996
Return made up to 20/06/96; no change of members
dot icon29/06/1996
New secretary appointed
dot icon27/12/1995
Director resigned
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon04/09/1995
Resolutions
dot icon12/07/1995
Return made up to 20/06/95; full list of members
dot icon20/11/1994
Director resigned
dot icon20/11/1994
Director resigned
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 20/06/94; full list of members
dot icon18/08/1994
Director's particulars changed
dot icon16/08/1994
New director appointed
dot icon18/04/1994
Registered office changed on 19/04/94 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
dot icon22/11/1993
Certificate of change of name
dot icon07/11/1993
Registered office changed on 08/11/93 from: judd house ripple road barking essex IG11 0TU
dot icon06/11/1993
New director appointed
dot icon26/10/1993
Secretary's particulars changed
dot icon21/10/1993
Director's particulars changed
dot icon11/09/1993
Director resigned
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Return made up to 20/06/93; full list of members
dot icon08/07/1993
Secretary's particulars changed;director's particulars changed
dot icon15/04/1993
Secretary resigned;new secretary appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon14/12/1992
Auditor's resignation
dot icon16/07/1992
Return made up to 20/06/92; full list of members
dot icon13/07/1992
Full accounts made up to 1991-12-28
dot icon03/09/1991
Full accounts made up to 1990-12-29
dot icon17/07/1991
Return made up to 20/06/91; full list of members
dot icon29/04/1991
Director's particulars changed
dot icon26/11/1990
Ad 16/10/90--------- £ si 25000@1=25000 £ ic 435000/460000
dot icon18/06/1990
Resolutions
dot icon10/06/1990
Ad 17/05/90--------- £ si 434900@1=434900 £ ic 100/435000
dot icon30/05/1990
Ad 02/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1990
Memorandum and Articles of Association
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Resolutions
dot icon16/05/1990
£ nc 1000/500000 02/05/90
dot icon13/05/1990
Registered office changed on 14/05/90 from: classic house 174/180 old street london EC1V 9BP
dot icon13/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1990
Accounting reference date notified as 31/12
dot icon07/05/1990
Certificate of change of name
dot icon18/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael John
Director
06/01/2002 - 30/03/2005
56
EXEL SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/10/2004 - Present
138
EXEL NOMINEE NO 2 LIMITED
Corporate Director
11/10/2004 - 02/08/2009
41
Smith, Jamie Robert Mark
Director
06/01/2002 - 14/10/2004
22
Austin, Keith James
Director
06/01/2002 - 11/04/2006
23

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 GROUP IBERIA LIMITED

TIBBETT & BRITTEN GROUP IBERIA LIMITED is an(a) Dissolved company incorporated on 18/03/1990 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 GROUP IBERIA LIMITED?

toggle

TIBBETT & BRITTEN GROUP IBERIA LIMITED is currently Dissolved. It was registered on 18/03/1990 and dissolved on 08/08/2011.

Where is TIBBETT & BRITTEN GROUP IBERIA LIMITED located?

toggle

TIBBETT & BRITTEN GROUP IBERIA LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TIBBETT & BRITTEN GROUP IBERIA LIMITED do?

toggle

TIBBETT & BRITTEN GROUP IBERIA LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TIBBETT & BRITTEN GROUP IBERIA LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved following liquidation.