Company NameBrentwood Tyres Limited
Company StatusDissolved
Company Number00934214
CategoryPrivate Limited Company
Incorporation Date21 June 1968(55 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKevin Flack
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(22 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressAlveston 25 Rignals Lane
Galleywood
CM2 8QT
Director NameSusan Flack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(22 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressAlveston 25 Rignals Lane
Galleywood
CM2 8QT
Director NameRuby Willsher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(22 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressMayfields Farm
Mayes Lane Sandon
Chelmsford
Essex
CM2 7RP
Secretary NameSusan Flack
NationalityBritish
StatusCurrent
Appointed12 December 2000(32 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressAlveston 25 Rignals Lane
Galleywood
CM2 8QT
Director NamePeter David Willsher
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressMaysfields Farm
Mayes Lane, Sandon
Chelmsford
Essex
CM2 7RP
Secretary NamePeter David Willsher
NationalityBritish
StatusResigned
Appointed28 January 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressMaysfields Farm
Mayes Lane, Sandon
Chelmsford
Essex
CM2 7RP

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£56,384
Cash£234
Current Liabilities£109,606

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 November 2007Dissolved (1 page)
23 August 2007Liquidators statement of receipts and payments (5 pages)
23 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2006Registered office changed on 06/06/06 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
26 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2006Appointment of a voluntary liquidator (1 page)
26 May 2006Statement of affairs (6 pages)
23 March 2006Return made up to 28/01/06; full list of members (8 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 March 2005Return made up to 28/01/05; full list of members (8 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 September 2004Return made up to 28/01/04; full list of members (8 pages)
2 September 2004Registered office changed on 02/09/04 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 November 2003Registered office changed on 18/11/03 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
14 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2003Return made up to 28/01/03; full list of members (8 pages)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
13 August 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 February 2002Return made up to 28/01/02; full list of members (8 pages)
27 February 2001Return made up to 28/01/01; full list of members (8 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001Secretary resigned;director resigned (1 page)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
9 March 1999Return made up to 28/01/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1996Return made up to 28/01/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)