Company NameBrooklands 4 X 4 Limited
DirectorsIan Stuart Teeder and Graham Newton Waite
Company StatusDissolved
Company Number03377104
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIan Stuart Teeder
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRedroofs Fir Tree
Crook
County Durham
DL15 8EA
Director NameMr Graham Newton Waite
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleGeneral Manager
Correspondence Address7 Riverside
Wolsingham
Bishop Auckland
County Durham
DL13 3BP
Secretary NameMr Graham Newton Waite
NationalityBritish
StatusCurrent
Appointed23 September 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleGeneral Manager
Correspondence Address7 Riverside
Wolsingham
Bishop Auckland
County Durham
DL13 3BP
Secretary NameBarry Teeder
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RolePharmacist
Correspondence Address21 Goodwood Close
Shotley Bridge
County Durham
DH8 0UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£152,380
Cash£171,138
Current Liabilities£277,989

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
23 March 1999Statement of affairs (10 pages)
23 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 March 1999Registered office changed on 10/03/99 from: old courthouse newbiggen lane lanchester durham DH7 0NT (1 page)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Secretary resigned (1 page)
29 September 1998Ad 04/08/98--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Return made up to 28/05/98; full list of members (6 pages)
9 April 1998Memorandum and Articles of Association (16 pages)
27 March 1998Ad 19/03/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
27 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998£ nc 100/300000 19/03/98 (1 page)
16 March 1998Registered office changed on 16/03/98 from: bank chambers 9 kensington cockton hill road bishop auckland co durham DL145 6H (1 page)
9 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
10 July 1997Particulars of mortgage/charge (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (21 pages)