Company NameB B R - G T I Limited
DirectorDavid Alexander Brodie
Company StatusDissolved
Company Number03477712
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 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 NameMr David Alexander Brodie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingledell High Street
Whichurch On Thames
Reading
RG8 7EX
Secretary NameJames Alexander Brodie
NationalityBritish
StatusCurrent
Appointed03 April 2001(3 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressDingledell
High Street, Whitchurch On Thames
Reading
Berkshire
RG8 7EX
Director NameKenneth Alan Brittain
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manor House
Duck Lake Maids Moreton
Buckingham
Bucks
MK18 1RG
Secretary NameKenneth Alan Brittain
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manor House
Duck Lake Maids Moreton
Buckingham
Bucks
MK18 1RG
Secretary NameMr David Alexander Brodie
NationalityBritish
StatusResigned
Appointed19 May 2000(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 April 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDingledell High Street
Whichurch On Thames
Reading
RG8 7EX
Director NameMr David Alexander Brodie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 April 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDingledell High Street
Whichurch On Thames
Reading
RG8 7EX
Director NameMark Andrew Clements
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCarpenter
Correspondence Address12 Mulberry Close
Weybridge
Surrey
KT13 8RA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£220,465
Gross Profit£109,313
Net Worth-£237,492
Cash£1,026
Current Liabilities£137,737

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 June 2004Dissolved (1 page)
18 March 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2003Registered office changed on 04/04/03 from: lime house mere way ruddingting fields business park ruddington nottinghamshire NG11 6JW (1 page)
18 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2003Statement of affairs (5 pages)
18 March 2003Appointment of a voluntary liquidator (2 pages)
21 January 2003Registered office changed on 21/01/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page)
18 April 2002Total exemption full accounts made up to 31 July 2001 (16 pages)
20 February 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2002New secretary appointed (1 page)
20 February 2002Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 July 2000 (16 pages)
8 May 2001Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
28 February 2001Return made up to 09/12/00; full list of members (7 pages)
29 December 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
29 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Registered office changed on 26/08/99 from: 29/45 high street edgware middlesex HA8 7UU (1 page)
22 January 1999Return made up to 09/12/98; full list of members (6 pages)
4 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: barn court 10 station road helmdon brackley northamptonshire NN13 5QT (1 page)
8 December 1998Registered office changed on 08/12/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
9 December 1997Incorporation (10 pages)