Company NameServices And Supplies (Basildon) Limited
Company StatusDissolved
Company Number05415676
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Dissolution Date12 September 2023 (6 months, 2 weeks 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 Terence William Leonard Malins
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleSupplier To Road Transport Ind
Country of ResidenceEngland
Correspondence Address68 Plumberow
Basildon
Essex
SS15 5LQ
Secretary NameChristopher Terence Malins
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland View Lower Ham Lane
Elstead
Godalming
Surrey
GU8 6HQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMilford House 78 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Terence William Leonard Malins
100.00%
Ordinary

Financials

Year2014
Net Worth£143,448
Current Liabilities£104,714

Accounts

Latest Accounts5 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

12 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Compulsory strike-off action has been discontinued (1 page)
14 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
8 June 2020Secretary's details changed for Christopher Terence Malins on 8 June 2020 (1 page)
3 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
16 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
21 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
22 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
21 April 2016Micro company accounts made up to 5 April 2015 (2 pages)
21 April 2016Micro company accounts made up to 5 April 2015 (2 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
10 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
10 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
10 December 2014Micro company accounts made up to 5 April 2014 (2 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2010 (9 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2010 (9 pages)
20 July 2011Total exemption small company accounts made up to 5 April 2010 (9 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Terence William Leonard Malins on 6 April 2010 (2 pages)
3 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Terence William Leonard Malins on 6 April 2010 (2 pages)
3 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Terence William Leonard Malins on 6 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
9 May 2007Return made up to 06/04/07; full list of members (6 pages)
9 May 2007Return made up to 06/04/07; full list of members (6 pages)
13 April 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
21 January 2007Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
21 January 2007Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
1 June 2006Return made up to 06/04/06; full list of members (6 pages)
1 June 2006Return made up to 06/04/06; full list of members (6 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (14 pages)
6 April 2005Incorporation (14 pages)