Company NameBrimford Trailer Rentals Limited
DirectorsBrian James Afford and Patrick Anthony Wall
Company StatusDissolved
Company Number02354476
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian James Afford
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address10 York Road
Billericay
Essex
CM12 0XG
Director NameMr Patrick Anthony Wall
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address60 Heath Road
Chadwell St Mary
Essex
RM16 4UT
Secretary NameMr Patrick Anthony Wall
NationalityEnglish
StatusCurrent
Appointed02 March 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address60 Heath Road
Chadwell St Mary
Essex
RM16 4UT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£257,365

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Statement of affairs (7 pages)
19 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 1999Appointment of a voluntary liquidator (1 page)
13 April 1999Registered office changed on 13/04/99 from: 3 warnersmill silks way braintree essex CM7 3GB (1 page)
1 October 1998Registered office changed on 01/10/98 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 April 1998Return made up to 02/03/98; no change of members (4 pages)
7 November 1997Return made up to 02/03/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
11 June 1996Amended accounts made up to 30 June 1995 (6 pages)
28 April 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1995Return made up to 02/03/95; no change of members (4 pages)