Company NameThe Old Brentwood Wdj Limited
Company StatusDissolved
Company Number04366354
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NamesSpeed 9071 Limited and Brentwood Windows Doors And Joinery Company Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDavid Hyde
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration19 years, 12 months (closed 15 February 2022)
RoleJoinery Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameZoe Hyde
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration19 years, 12 months (closed 15 February 2022)
RoleCredit Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameZoe Hyde
NationalityBritish
StatusClosed
Appointed22 February 2002(2 weeks, 4 days after company formation)
Appointment Duration19 years, 12 months (closed 15 February 2022)
RoleCredit Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01277 286149
Telephone regionBrentwood

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1David Hyde
50.00%
Ordinary
500 at £1Zoe Hyde
50.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
17 November 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
3 March 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
20 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
5 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
3 August 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
30 January 2017Director's details changed for Zoe Hyde on 1 December 2016 (2 pages)
30 January 2017Director's details changed for Zoe Hyde on 1 December 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(5 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Zoe Hyde on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Zoe Hyde on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Zoe Hyde on 28 March 2011 (2 pages)
28 March 2011Director's details changed for David Hyde on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Zoe Hyde on 28 March 2011 (2 pages)
28 March 2011Director's details changed for David Hyde on 28 March 2011 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Director's details changed for Zoe Hyde on 4 February 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Zoe Hyde on 4 February 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Hyde on 4 February 2010 (2 pages)
1 March 2010Director's details changed for David Hyde on 4 February 2010 (2 pages)
1 March 2010Director's details changed for David Hyde on 4 February 2010 (2 pages)
1 March 2010Director's details changed for Zoe Hyde on 4 February 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 March 2009Return made up to 04/02/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
22 March 2007Return made up to 04/02/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 February 2006Return made up to 04/02/06; full list of members (2 pages)
14 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: 52 princes road romford RM1 2SP (1 page)
2 March 2005Registered office changed on 02/03/05 from: 52 princes road romford RM1 2SP (1 page)
2 March 2005Return made up to 04/02/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
17 February 2004Return made up to 04/02/04; full list of members (7 pages)
17 February 2004Return made up to 04/02/04; full list of members (7 pages)
9 February 2004Company name changed speed 9071 LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed speed 9071 LIMITED\certificate issued on 09/02/04 (2 pages)
2 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2002Memorandum and Articles of Association (16 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Memorandum and Articles of Association (16 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2002Incorporation (18 pages)
4 February 2002Incorporation (18 pages)