TIBBETT & BRITTEN (N.I.) LIMITED

Register to unlock more data on OkredoRegister

TIBBETT & BRITTEN (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI008232

Incorporation date

05/05/1971

Size

Dormant

Contacts

Registered address

Registered address

2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.Antrim BT39 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1971)
dot icon14/04/2015
Final Gazette dissolved following liquidation
dot icon14/01/2015
Return of final meeting in a members' voluntary winding up
dot icon18/08/2014
Appointment of Mr Keith Roy Smith as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Paul Martin Taylor as a director on 2014-08-15
dot icon05/08/2014
Director's details changed for Mrs Jane Li on 2014-07-25
dot icon26/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon18/12/2013
Declaration of solvency
dot icon18/12/2013
Appointment of a liquidator
dot icon18/12/2013
Resolutions
dot icon09/07/2013
Accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon19/06/2013
Secretary's details changed for Services Limited Exel Secretariel on 2009-10-31
dot icon05/02/2013
Director's details changed for Ms Jane Sargeant on 2013-02-01
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Exel Secretarial Services Limited as a director on 2012-04-10
dot icon13/04/2012
Termination of appointment of Christopher Bryans as a director on 2012-04-10
dot icon13/04/2012
Appointment of Mr Paul Taylor as a director on 2012-04-10
dot icon18/11/2011
Termination of appointment of Jane Sargeant as a director on 2011-11-17
dot icon18/11/2011
Appointment of Ms Jane Sargeant as a director on 2011-11-17
dot icon11/11/2011
Appointment of Ms Jane Sargeant as a director on 2011-11-10
dot icon08/09/2011
Appointment of Exel Secretarial Services Limited as a director on 2011-09-01
dot icon08/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director on 2011-09-01
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon03/08/2010
Secretary's details changed
dot icon03/08/2010
Director's details changed for Exel Nominee No 2 Limited on 2010-06-07
dot icon27/07/2010
Termination of appointment of Jon Bumstead as a director
dot icon27/07/2010
Appointment of Mr Christopher Bryans as a director
dot icon26/04/2010
Accounts made up to 2008-12-31
dot icon26/04/2010
Accounts made up to 2009-12-31
dot icon26/07/2009
07/06/09 annual return shuttle
dot icon08/04/2009
07/06/06 annual return shuttle
dot icon08/04/2009
07/06/08 annual return shuttle
dot icon29/09/2008
31/12/07 annual accts
dot icon17/08/2007
07/06/07 annual return shuttle
dot icon09/05/2007
31/12/05 annual accts
dot icon27/04/2007
31/12/06 annual accts
dot icon12/01/2007
Court order
dot icon30/11/2006
Change of dirs/sec
dot icon16/11/2005
31/12/04 annual accts
dot icon15/07/2005
07/06/05 annual return shuttle
dot icon25/05/2005
Change of dirs/sec
dot icon29/10/2004
Change of dirs/sec
dot icon29/10/2004
Change of dirs/sec
dot icon23/09/2004
31/12/03 annual accts
dot icon21/07/2004
07/06/04 annual return shuttle
dot icon20/10/2003
31/12/02 annual accts
dot icon28/07/2003
07/06/03 annual return shuttle
dot icon28/07/2003
Change of dirs/sec
dot icon25/03/2003
Change of dirs/sec
dot icon21/01/2003
31/12/01 annual accts
dot icon29/11/2002
Change of dirs/sec
dot icon18/10/2002
Change of dirs/sec
dot icon18/10/2002
Change of dirs/sec
dot icon02/07/2002
07/06/02 annual return shuttle
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon24/10/2001
31/12/00 annual accts
dot icon26/06/2001
07/06/01 annual return shuttle
dot icon13/06/2001
Resolutions
dot icon15/08/2000
31/12/99 annual accts
dot icon23/06/2000
07/06/00 annual return shuttle
dot icon23/05/2000
Change of dirs/sec
dot icon10/09/1999
Change of dirs/sec
dot icon13/08/1999
Change of dirs/sec
dot icon06/08/1999
Change of dirs/sec
dot icon28/07/1999
31/12/98 annual accts
dot icon03/07/1999
07/06/99 annual return shuttle
dot icon27/10/1998
31/12/97 annual accts
dot icon09/07/1998
07/06/98 annual return shuttle
dot icon29/09/1997
31/12/96 annual accts
dot icon30/07/1997
07/06/97 annual return shuttle
dot icon24/02/1997
Change of dirs/sec
dot icon14/10/1996
31/12/95 annual accts
dot icon26/06/1996
07/06/96 annual return shuttle
dot icon31/10/1995
31/12/94 annual accts
dot icon21/06/1995
07/06/95 annual return shuttle
dot icon26/10/1994
31/12/93 annual accts
dot icon12/09/1994
Particulars of a mortgage charge
dot icon14/07/1994
Change of dirs/sec
dot icon20/06/1994
07/06/94 annual return shuttle
dot icon13/09/1993
31/12/92 annual accts
dot icon16/06/1993
07/06/93 annual return shuttle
dot icon06/02/1993
Change of dirs/sec
dot icon21/01/1993
Change of dirs/sec
dot icon21/01/1993
Resolutions
dot icon16/10/1992
31/12/91 annual accts
dot icon22/07/1992
07/06/91 annual return form
dot icon19/06/1992
07/06/92 annual return form
dot icon07/11/1991
31/12/90 annual accts
dot icon17/08/1990
31/12/89 annual accts
dot icon05/07/1990
07/06/90 annual return
dot icon29/09/1989
30/05/89 annual return
dot icon28/09/1989
31/12/88 annual accts
dot icon20/09/1988
Sit of register of mems
dot icon17/08/1988
30/05/88 annual return
dot icon04/07/1988
31/12/87 annual accts
dot icon05/08/1987
04/06/87 annual return
dot icon04/08/1987
31/12/86 annual accts
dot icon08/06/1987
31/12/86 annual return
dot icon13/08/1986
31/12/85 annual return
dot icon29/07/1986
31/12/85 annual accts
dot icon29/10/1985
31/12/84 annual accts
dot icon30/03/1985
Resolutions
dot icon30/03/1985
Updated mem and arts
dot icon15/01/1985
Decl re assist acqn shs
dot icon15/01/1985
Change of dirs/sec
dot icon15/01/1985
Change of dirs/sec
dot icon15/01/1985
Resolutions
dot icon15/01/1985
Memorandum
dot icon15/01/1985
Articles
dot icon27/12/1984
Particulars of a mortgage charge
dot icon21/12/1984
Particulars of a mortgage charge
dot icon15/11/1984
28/09/84 annual return
dot icon02/11/1984
31/12/83 annual accts
dot icon06/06/1984
31/12/83 annual return
dot icon03/02/1983
31/12/82 annual return
dot icon22/06/1982
Notice of ARD
dot icon03/11/1981
31/12/81 annual return
dot icon29/10/1980
Sit of register of mems
dot icon29/10/1980
31/12/80 annual return
dot icon24/10/1980
Particulars re directors
dot icon11/03/1980
Particulars re directors
dot icon11/03/1980
31/12/80 annual return
dot icon03/04/1979
31/12/79 annual return
dot icon03/04/1979
Particulars re directors
dot icon02/08/1978
Particulars re directors
dot icon10/11/1977
31/12/77 annual return
dot icon23/06/1976
31/12/76 annual return
dot icon10/05/1976
Sit of register of mems
dot icon19/03/1976
31/12/75 annual return
dot icon19/03/1976
Sit of register of mems
dot icon13/02/1976
Particulars re directors
dot icon10/02/1976
31/12/76 annual return
dot icon23/01/1975
Particulars re directors
dot icon23/08/1974
Particulars re directors
dot icon14/08/1974
31/12/74 annual return
dot icon24/04/1974
Situation of reg office
dot icon07/06/1973
31/12/73 annual return
dot icon07/06/1973
Resolutions
dot icon15/07/1971
Return of allots (cash)
dot icon05/05/1971
Memorandum
dot icon05/05/1971
Statement of nominal cap
dot icon05/05/1971
Articles
dot icon05/05/1971
Decl on compl on incorp
dot icon05/05/1971
Situation of reg office
dot icon05/05/1971
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael John
Director
02/01/2002 - 31/03/2005
56
Li, Jane
Director
17/11/2011 - Present
58
EXEL SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/05/1971 - Present
137
EXEL SECRETARIAL SERVICES LIMITED
Corporate Director
01/09/2011 - 10/04/2012
137
EXEL NOMINEE NO 2 LIMITED
Corporate Director
12/10/2004 - 01/09/2011
51

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 (N.I.) LIMITED

TIBBETT & BRITTEN (N.I.) LIMITED is an(a) Dissolved company incorporated on 05/05/1971 with the registered office located at 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.Antrim BT39 9ED. 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 (N.I.) LIMITED?

toggle

TIBBETT & BRITTEN (N.I.) LIMITED is currently Dissolved. It was registered on 05/05/1971 and dissolved on 14/04/2015.

Where is TIBBETT & BRITTEN (N.I.) LIMITED located?

toggle

TIBBETT & BRITTEN (N.I.) LIMITED is registered at 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.Antrim BT39 9ED.

What does TIBBETT & BRITTEN (N.I.) LIMITED do?

toggle

TIBBETT & BRITTEN (N.I.) LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for TIBBETT & BRITTEN (N.I.) LIMITED?

toggle

The latest filing was on 14/04/2015: Final Gazette dissolved following liquidation.