TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED
Status | DISSOLVED |
Company No. | 03485139 |
Category | Private Limited Company |
Incorporated | 23 Dec 1997 |
Age | 26 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2013 |
Years | 11 years, 3 months, 23 days |
SUMMARY
TIBBETT & BRITTEN AUTOMOTIVE ASSETS LIMITED is an dissolved private limited company with number 03485139. It was incorporated 26 years, 5 months, 17 days ago, on 23 December 1997 and it was dissolved 11 years, 3 months, 23 days ago, on 14 February 2013. The company address is 2 Mountview Court 310 Friern Barnet Lane 2 Mountview Court 310 Friern Barnet Lane, London, N20 0YZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-13
Old address: Ocean House the Ring Bracknell Berkshire RG12 1AN
Documents
Liquidation voluntary declaration of solvency
Date: 13 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-29
Officer name: Steven Fink
Documents
Termination director company with name termination date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-29
Officer name: Dermot Francis Woolliscroft
Documents
Termination director company with name termination date
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-29
Officer name: Exel Secretarial Services Limited
Documents
Appoint person director company with name date
Date: 18 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-11-17
Officer name: Ms Jane Sargeant
Documents
Termination director company with name termination date
Date: 08 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Exel Nominee No 2 Limited
Termination date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dermot Woolliscroft
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Waters
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Fink
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change corporate director company with change date
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Exel Secretarial Services Limited
Change date: 2010-05-31
Documents
Change corporate director company with change date
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-05-31
Officer name: Exel Nominee No 2 Limited
Documents
Change corporate secretary company with change date
Date: 29 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-31
Officer name: Exel Secretarial Services Limited
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul taylor
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director jonathan bumstead
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher stephen waters
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Officers
Type: 288c
Description: 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
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; no change of members
Documents
Legacy
Date: 24 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 17 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/01; no change of members
Documents
Legacy
Date: 27 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 27/01/02 from: ross house 1 shirley road enfield middlesex EN2 6SB
Documents
Legacy
Date: 27 Jan 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 08/09/99 from: judd house ripple road barking essex IG11 0TU
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; full list of members
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 LYNDHURST AVENUE,MILL HILL,NW7 2AD
Number: | 08125809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 55 BASEPOINT BUSINESS CENTRE,WINCHESTER,SO23 0LD
Number: | 07640599 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FERNDALE HADBUTT LANE,MANCHESTER,M29 7FJ
Number: | 11602994 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 08679311 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 84 SOUTHWOLD MANSIONS,LONDON,W9 2LF
Number: | 11752703 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7118,NEWRY,BT34 2BX
Number: | NL000467 |
Status: | ACTIVE |
Category: | Limited Partnership |