Company NameT. Brereton & Son Limited
Company StatusDissolved
Company Number00726392
CategoryPrivate Limited Company
Incorporation Date6 June 1962(61 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameTimothy John Tucker
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(29 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 22 June 2004)
RoleAuto Engineer
Correspondence AddressRedburne 41 Brooklands Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Director NameWendy Hilary Tucker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(29 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 22 June 2004)
RoleClerical Assistant
Correspondence AddressRedburne 41 Brooklands Drive
Goostrey
Crewe
Cheshire
CW4 8JD
Secretary NameWendy Hilary Tucker
NationalityBritish
StatusClosed
Appointed03 September 1991(29 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressRedburne 41 Brooklands Drive
Goostrey
Crewe
Cheshire
CW4 8JD

Location

Registered Address120 Edleston Road
Crewe
CW2 7HE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Financials

Year2014
Net Worth-£6,324
Cash£63
Current Liabilities£15,520

Accounts

Latest Accounts30 April 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
18 November 2003Application for striking-off (1 page)
23 August 2003Return made up to 07/07/02; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 March 2002Partial exemption accounts made up to 30 April 2001 (6 pages)
15 October 2001Return made up to 07/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Return made up to 07/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 September 1999Return made up to 07/07/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Return made up to 07/07/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
3 August 1997Return made up to 07/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 July 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
3 October 1995Return made up to 07/07/95; no change of members (4 pages)