Company NameBrook Road Management Company Limited
Company StatusDissolved
Company Number01236965
CategoryPrivate Limited Company
Incorporation Date10 December 1975(48 years, 5 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameSimon John Tippett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(30 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 17 October 2023)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address17 Moorcroft Avenue
Daws Heath
Essex
SS7 2UH
Director NameMr Gary Neil Luckman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Chapel Lane
Benfleet
Essex
SS7 2PP
Director NameMr Christopher Terence Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2010(34 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 17 October 2023)
RolePest Control
Country of ResidenceEngland
Correspondence Address36 Brook Road
Benfleet
Essex
SS7 5JA
Director NameMrs Marjorie Mendoza
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(15 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 November 1999)
RoleRetired
Correspondence AddressFlat3 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameJohn Turner
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 1992)
RoleRetired
Correspondence AddressFlat1 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameJoan Sewell
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(15 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 September 1998)
RoleRetired
Correspondence AddressFlat 4 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameMr Betty Edwards
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 November 2003)
RoleRetired
Correspondence AddressFlat2 86 Brook Road
Benfleet
Essex
SS7 5JF
Secretary NameJoan Sewell
NationalityBritish
StatusResigned
Appointed24 September 1991(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 4 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameDaphne Turner
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(17 years after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2005)
RoleRetired
Correspondence AddressFlat 1 86 Brook Road
Benfleet
Essex
SS7 5JF
Secretary NameDaphne Turner
NationalityBritish
StatusResigned
Appointed31 January 1997(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressFlat 1 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameDeborah Margaret Glen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2001)
RoleInsurance Clerk
Correspondence AddressFlat 4 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameDarren Phillips
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2001)
RoleInsurance Sales
Correspondence AddressFlat 4 86 Brook Road
Benfleet
Essex
SS7 5JF
Secretary NameMichael John Edwards
NationalityBritish
StatusResigned
Appointed01 September 1999(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2003)
RoleRetired
Correspondence Address8 Cherry Row
Colchester
Essex
CO3 4DL
Director NameNigel Patrick Mitchell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2005)
RoleToolmaker
Correspondence AddressFlat 3
86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameSusan Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(23 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2005)
RoleCustomer Services Assistant
Correspondence AddressFlat 3
86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameRobert Samuel Panther
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(25 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2010)
RoleRetired
Correspondence AddressFlat 4
86 Brook Road
Benfleet
Essex
SS7 5JF
Secretary NameRobert Samuel Panther
NationalityBritish
StatusResigned
Appointed24 April 2003(27 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 August 2010)
RoleRetired
Correspondence AddressFlat 4
86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameShirley Joyce Bailey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2007)
RoleSpecification Release Cle
Correspondence AddressFlat 2 86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameKathleen Mary Bourne
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2010)
RoleRetired
Correspondence AddressFlat 3
86 Brook Road
Benfleet
Essex
SS7 5JF
Director NameMs Hilary Anne Luckman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(30 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address66 Chapel Lane
Benfleet
Essex
SS7 2PP
Director NameAndrea Winterburn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(34 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2014)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 The Meadows
Chelsfield Park
Orpington
Kent
BR6 6HS

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Chris Higgins
50.00%
Ordinary
25 at £1Hilary Anne Luckman & Mr Gary Neil Luckman
25.00%
Ordinary
25 at £1Tricia Ann Tippett & Simon John Tippett
25.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (2 pages)
6 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
15 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2016Termination of appointment of Hilary Anne Luckman as a director on 30 September 2016 (1 page)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Termination of appointment of Hilary Anne Luckman as a director on 30 September 2016 (1 page)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2014Director's details changed for Simon John Tippett on 1 January 2014 (2 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Director's details changed for Simon John Tippett on 1 January 2014 (2 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Director's details changed for Simon John Tippett on 1 January 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2014Termination of appointment of Andrea Winterburn as a director (1 page)
3 July 2014Termination of appointment of Andrea Winterburn as a director (1 page)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2012Director's details changed for Mr Gary Neil Luckman on 3 May 2012 (2 pages)
9 October 2012Director's details changed for Mr Gary Neil Luckman on 3 May 2012 (2 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Hilary Anne Luckman on 3 May 2012 (2 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Hilary Anne Luckman on 3 May 2012 (2 pages)
9 October 2012Director's details changed for Mr Gary Neil Luckman on 3 May 2012 (2 pages)
9 October 2012Director's details changed for Hilary Anne Luckman on 3 May 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Simon John Tippett on 23 September 2010 (2 pages)
18 October 2010Director's details changed for Hilary Anne Luckman on 23 September 2010 (2 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Hilary Anne Luckman on 23 September 2010 (2 pages)
18 October 2010Director's details changed for Simon John Tippett on 23 September 2010 (2 pages)
16 September 2010Appointment of Mr Christopher Terence Higgins as a director (3 pages)
16 September 2010Appointment of Mr Christopher Terence Higgins as a director (3 pages)
23 August 2010Appointment of Andrea Winterburn as a director (3 pages)
23 August 2010Termination of appointment of Robert Panther as a secretary (2 pages)
23 August 2010Termination of appointment of Robert Panther as a director (2 pages)
23 August 2010Appointment of Andrea Winterburn as a director (3 pages)
23 August 2010Termination of appointment of Robert Panther as a director (2 pages)
23 August 2010Termination of appointment of Robert Panther as a secretary (2 pages)
20 August 2010Termination of appointment of Kathleen Bourne as a director (2 pages)
20 August 2010Termination of appointment of Kathleen Bourne as a director (2 pages)
16 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 October 2008Return made up to 24/09/08; full list of members (6 pages)
9 October 2008Return made up to 24/09/08; full list of members (6 pages)
17 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 September 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
17 October 2007Return made up to 24/09/07; full list of members (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 24/09/07; full list of members (4 pages)
14 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
14 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
9 November 2006Registered office changed on 09/11/06 from: 12 station court, station approach, wickford essex SS11 7AT (1 page)
9 November 2006Registered office changed on 09/11/06 from: 12 station court, station approach, wickford essex SS11 7AT (1 page)
1 November 2006Location of debenture register (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Registered office changed on 01/11/06 from: endway house the endway benfleet essex SS7 2AN (1 page)
1 November 2006Return made up to 24/09/06; full list of members (5 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 24/09/06; full list of members (5 pages)
1 November 2006Registered office changed on 01/11/06 from: endway house the endway benfleet essex SS7 2AN (1 page)
1 November 2006Location of debenture register (1 page)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
30 November 2005Return made up to 24/09/05; full list of members (3 pages)
30 November 2005Return made up to 24/09/05; full list of members (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Return made up to 24/09/04; full list of members (8 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Return made up to 24/09/04; full list of members (8 pages)
30 October 2004Director's particulars changed (1 page)
16 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
6 October 2003Return made up to 24/09/03; full list of members (8 pages)
6 October 2003Return made up to 24/09/03; full list of members (8 pages)
12 May 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
12 May 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (1 page)
12 May 2003Secretary resigned (1 page)
18 October 2002Return made up to 24/09/02; full list of members (8 pages)
18 October 2002Return made up to 24/09/02; full list of members (8 pages)
1 May 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
1 May 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 October 2001Return made up to 24/09/01; full list of members (8 pages)
15 October 2001Return made up to 24/09/01; full list of members (8 pages)
10 July 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
10 July 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
10 October 2000Return made up to 24/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2000Return made up to 24/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 February 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
29 February 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
22 October 1999Return made up to 24/09/99; no change of members (8 pages)
22 October 1999Return made up to 24/09/99; no change of members (8 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 20/24 high street rayleigh essex SS6 7EF (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 20/24 high street rayleigh essex SS6 7EF (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
17 May 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
17 May 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
26 November 1998Return made up to 24/09/98; full list of members (7 pages)
26 November 1998Return made up to 24/09/98; full list of members (7 pages)
26 November 1998Registered office changed on 26/11/98 from: flat 1 86 brook road benfleet essex SS7 5JF (1 page)
26 November 1998Registered office changed on 26/11/98 from: flat 1 86 brook road benfleet essex SS7 5JF (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
4 September 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
4 September 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
30 September 1997Return made up to 24/09/97; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: flat 4 86 brook road benfleet essex SS7 5JF (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: flat 4 86 brook road benfleet essex SS7 5JF (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 24/09/97; full list of members (6 pages)
30 October 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
30 October 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
30 September 1996Return made up to 24/09/96; no change of members (4 pages)
30 September 1996Return made up to 24/09/96; no change of members (4 pages)
19 October 1995Return made up to 24/09/95; full list of members (12 pages)
19 October 1995Return made up to 24/09/95; full list of members (12 pages)
27 July 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 July 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)