Company NameBarking Tyre Services Limited
Company StatusDissolved
Company Number01046318
CategoryPrivate Limited Company
Incorporation Date16 March 1972(52 years, 1 month ago)
Dissolution Date27 March 2007 (17 years, 1 month 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 NameMr David Michael Geoffrey Brook
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Mill Green
Ingatestone
Essex
CM4 0PT
Secretary NameGary Clifford Deacon
NationalityBritish
StatusClosed
Appointed01 August 1997(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address68 Downleaze
South Woodham Ferrers
Chelmsford
Essex
CM3 5SJ
Director NameMrs Mildred Brook
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressBerkley Cottage
High Street
Ingatestone
Essex
Secretary NameMr Philip Graeme Howard Brook
NationalityBritish
StatusResigned
Appointed31 July 1991(19 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoldingham Chace
Lunghurst Road
Woldingham
Surrey
CR3 7EJ

Location

Registered AddressPembroke House
11 Northlands Pavement
Pitsea
Essex
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
26 October 2006Application for striking-off (1 page)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 August 2005Return made up to 31/07/05; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 November 2004Return made up to 31/07/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
29 July 2003Return made up to 31/07/03; full list of members (6 pages)
9 October 2002Return made up to 31/07/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (7 pages)
30 July 2001Return made up to 31/07/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
18 March 1999Full accounts made up to 30 September 1998 (8 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
25 July 1998Full accounts made up to 30 September 1997 (6 pages)
6 February 1998Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
30 September 1997Return made up to 31/07/97; no change of members (4 pages)
13 July 1997Full accounts made up to 30 September 1996 (6 pages)
13 February 1997Registered office changed on 13/02/97 from: harold wood house, bts corner, london road, west thurrock, essex (1 page)
26 July 1996Full accounts made up to 30 September 1995 (6 pages)
24 October 1995Return made up to 31/07/95; full list of members (6 pages)
31 May 1995Full accounts made up to 30 September 1994 (6 pages)