Company NameBrentwood And Essex Transport Limited
DirectorStephen Darby
Company StatusDissolved
Company Number02664985
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Darby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Thrift Green
Brentwood
Essex
CM13 2EX
Secretary NameNina Hayes
NationalityBritish
StatusCurrent
Appointed31 July 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleSecretary
Correspondence Address12 Lanham Place
Basildon
Essex
SS13 1PX
Secretary NameMrs Victoria Moore
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address66 Mountney Close
Ingatestone
Essex
CM4 9AP
Secretary NameMaria Natusch
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address23 The Close
Great Dunmow
Essex
CM6 1EW
Director NameMaria Natusch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address23 The Close
Great Dunmow
Essex
CM6 1EW
Secretary NamePhilip John Sampson
NationalityBritish
StatusResigned
Appointed17 November 1998(6 years, 12 months after company formation)
Appointment Duration6 months (resigned 17 May 1999)
RoleChartered Company Secretary
Correspondence AddressTall Trees 113 Downham Road
Downham
Billericay
Essex
CM11 1QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Thrift Green
Brentwood
Essex
CM13 2EX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£108,255
Gross Profit£98,690
Cash£560
Current Liabilities£80,835

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Completion of winding up (1 page)
24 August 2000Order of court to wind up (3 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Full accounts made up to 30 November 1997 (9 pages)
21 December 1999Full accounts made up to 30 November 1998 (9 pages)
29 November 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
31 March 1999Return made up to 30/09/98; full list of members (6 pages)
23 March 1999Location of register of members (1 page)
15 March 1999New secretary appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
17 February 1998Return made up to 21/11/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 January 1997Return made up to 21/11/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 December 1995Return made up to 21/11/95; no change of members (4 pages)