TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED

Register to unlock more data on OkredoRegister

TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485139

Incorporation date

22/12/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon13/11/2012
Return of final meeting in a members' voluntary winding up
dot icon19/12/2011
Appointment of a voluntary liquidator
dot icon12/12/2011
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 2011-12-13
dot icon12/12/2011
Declaration of solvency
dot icon12/12/2011
Resolutions
dot icon28/11/2011
Termination of appointment of Dermot Francis Woolliscroft as a director on 2011-11-29
dot icon28/11/2011
Termination of appointment of Steven Fink as a director on 2011-11-29
dot icon28/11/2011
Termination of appointment of Exel Secretarial Services Limited as a director on 2011-11-29
dot icon17/11/2011
Appointment of Ms Jane Sargeant as a director on 2011-11-17
dot icon07/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director on 2011-09-01
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 icon17/03/2011
Appointment of Mr Dermot Woolliscroft as a director
dot icon17/03/2011
Termination of appointment of Christopher Waters as a director
dot icon17/03/2011
Appointment of Mr Steven Fink as a director
dot icon17/08/2010
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 Secretarial Services Limited on 2010-05-31
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 icon10/08/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon23/06/2009
Director's Change of Particulars / excel secretarial services LIMITED / 20/02/2005 / Surname was: excel secretarial services LIMITED, now: exel secretarial services LIMITED; HouseName/Number was: , now: ocean house; Street was: ocean house, now: the ring; Area was: the ring, now: ; Country was: , now: united kingdom
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon15/06/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Auditor's resignation
dot icon11/06/2007
Return made up to 01/06/07; full list of members
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon23/01/2006
Return made up to 23/12/05; no change of members
dot icon23/01/2006
Location of register of members
dot icon16/01/2006
Full accounts made up to 2004-12-31
dot icon28/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon23/01/2005
Director resigned
dot icon05/01/2005
Return made up to 23/12/04; 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 icon28/06/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Director resigned
dot icon14/01/2004
Return made up to 23/12/03; full list of members
dot icon06/01/2004
Auditor's resignation
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon21/01/2003
Return made up to 23/12/02; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon21/01/2003
Location of register of members address changed
dot icon02/12/2002
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2001-12-31
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 icon26/01/2002
Return made up to 23/12/01; no change of members
dot icon26/01/2002
Registered office changed on 27/01/02 from: ross house 1 shirley road enfield middlesex EN2 6SB
dot icon26/01/2002
Location of register of members
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
New director appointed
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Director resigned
dot icon18/01/2001
Return made up to 23/12/00; full list of members
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 icon16/05/2000
New secretary appointed
dot icon11/05/2000
Director resigned
dot icon23/12/1999
Return made up to 23/12/99; full list of members
dot icon23/12/1999
Secretary's particulars changed;director's particulars changed
dot icon02/11/1999
New secretary appointed
dot icon02/11/1999
New director appointed
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1999
Secretary resigned;director resigned
dot icon07/09/1999
Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
dot icon28/12/1998
Return made up to 23/12/98; full list of members
dot icon28/12/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon06/04/1998
Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: 16 churchill way cardiff CF1 4DX
dot icon22/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael John
Director
02/01/2002 - 31/03/2005
56
Fink, Steven
Director
05/01/2011 - 29/11/2011
45
EXEL SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/10/2004 - Present
137
EXEL SECRETARIAL SERVICES LIMITED
Corporate Director
20/02/2005 - 29/11/2011
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 AUTOMOTIVE ASSETS LIMITED

TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED is an(a) Dissolved company incorporated on 22/12/1997 with the registered office located at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ. 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 AUTOMOTIVE ASSETS LIMITED?

toggle

TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED is currently Dissolved. It was registered on 22/12/1997 and dissolved on 13/02/2013.

Where is TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED located?

toggle

TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED is registered at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED do?

toggle

TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.