Company NameService Garage (Great Wakering) Limited(The)
Company StatusDissolved
Company Number01513734
CategoryPrivate Limited Company
Incorporation Date22 August 1980(43 years, 8 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Cyril Brinklow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Asters
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SD
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed06 October 1999(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Queen Anne's Grove
Ealing
London
W5 3XP
Director NameMrs Sheila May Legg
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleOffice Manager
Correspondence AddressGlencote George Street
Shoeburyness
Southend On Sea
Essex
SS3 9AB
Director NameMrs Alice Mary Ann Vickery
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleOffice Supervisor
Correspondence Address110 Wakering Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9BB
Director NameMr Anthony James Vickery
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleWorkshop Manager
Correspondence Address8 New England Crescent
Great Wakering
Southend On Sea
Essex
SS3 0DU
Director NameMr David John Vickery
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleManaging Director
Correspondence Address24 Goldworthy Drive
Great Wakering
Southend On Sea
Essex
SS3 0AU
Director NameMr John Robert Vickery
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 October 1999)
RoleGeneral Manager
Correspondence Address41 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Secretary NameMr David John Vickery
NationalityBritish
StatusResigned
Appointed29 May 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address24 Goldworthy Drive
Great Wakering
Southend On Sea
Essex
SS3 0AU
Director NameAngela Jane Vickery
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 06 October 1999)
RoleAdmin Manager
Correspondence Address41 Twyford Avenue
Great Wakering
Southend On Sea
Essex
SS3 0EZ
Secretary NameAngela Jane Vickery
NationalityBritish
StatusResigned
Appointed05 August 1999(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 06 October 1999)
RoleAdmin Manager
Correspondence Address41 Twyford Avenue
Great Wakering
Southend On Sea
Essex
SS3 0EZ
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(19 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2008Application for striking-off (1 page)
28 July 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 July 2006Full accounts made up to 30 June 2006 (9 pages)
5 June 2006Return made up to 29/05/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
13 April 2006Director resigned (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
29 June 2005Return made up to 29/05/05; full list of members (7 pages)
12 May 2005New director appointed (4 pages)
4 May 2005Full accounts made up to 30 June 2004 (12 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
6 December 2003Full accounts made up to 30 June 2003 (12 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
7 February 2002Full accounts made up to 31 December 2001 (13 pages)
1 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 June 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2000Full accounts made up to 31 August 1999 (18 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
1 November 1999Registered office changed on 01/11/99 from: little wakering corner great wakering essex (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
11 October 1999Memorandum and Articles of Association (5 pages)
7 October 1999Div 23/09/99 (1 page)
7 October 1999Ad 24/09/99--------- £ si [email protected]=17600 £ ic 53500/71100 (2 pages)
7 October 1999£ nc 53500/71100 24/09/99 (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 October 1999Particulars of contract relating to shares (3 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 October 1999£ nc 50000/53500 23/09/99 (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 October 1999Ad 23/09/99--------- £ si 3500@1=3500 £ ic 50000/53500 (2 pages)
7 October 1999Conve 27/09/99 (1 page)
7 October 1999S-div 24/09/99 (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
9 July 1999Return made up to 29/05/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 August 1998 (14 pages)
4 June 1998Return made up to 29/05/98; no change of members (6 pages)
24 May 1998Full accounts made up to 31 August 1997 (13 pages)
3 August 1997Return made up to 29/05/97; no change of members (6 pages)
17 March 1997Full accounts made up to 31 August 1996 (11 pages)
31 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 1996Full accounts made up to 31 August 1995 (10 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
30 May 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (12 pages)
22 August 1980Incorporation (18 pages)