Company NameBasildon Tyre Services Limited
DirectorDavid Michael Geoffrey Brook
Company StatusDissolved
Company Number01574249
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr David Michael Geoffrey Brook
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(9 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Mill Green
Ingatestone
Essex
CM4 0PT
Secretary NameGary Clifford Deacon
NationalityBritish
StatusCurrent
Appointed31 July 1997(16 years after company formation)
Appointment Duration26 years, 8 months
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
Appointed01 March 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressBerkeley Cottage
High Street
Ingatestone
Essex
CM4 9ED
Director NameAnthony Clive Sirrell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1991)
RoleCompany Director
Correspondence Address11 Kingsmead
Sawbridgeworth
Hertfordshire
CM21 9EY
Secretary NameMr Philip Graeme Howard Brook
NationalityBritish
StatusResigned
Appointed01 March 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoldingham Chace
Lunghurst Road
Woldingham
Surrey
CR3 7EJ

Location

Registered Address2 Nelson Street
Southend On Sea
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Completion of winding up (1 page)
2 February 1999Order of court to wind up (1 page)
22 January 1999Appointment of a voluntary liquidator (2 pages)
19 January 1999Court order notice of winding up (1 page)
14 January 1999Statement of affairs (5 pages)
14 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1999Registered office changed on 13/01/99 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page)
7 October 1998Return made up to 01/03/98; no change of members (4 pages)
6 February 1998Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
24 July 1997Full accounts made up to 30 September 1996 (12 pages)
12 May 1997Return made up to 01/03/97; no change of members (4 pages)
13 February 1997Registered office changed on 13/02/97 from: harold wood house bts corner london road, west thurrock essex (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Full accounts made up to 30 September 1995 (12 pages)
3 April 1996Return made up to 01/03/96; full list of members (6 pages)
31 May 1995Full accounts made up to 30 September 1994 (11 pages)
21 March 1995Return made up to 01/03/95; no change of members (4 pages)