Company NameBasta Bike Equipment Limited
Company StatusDissolved
Company Number01860095
CategoryPrivate Limited Company
Incorporation Date1 November 1984(39 years, 6 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)
Previous NameBasta UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLars-Erik Wulff
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 May 2000(15 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 19 December 2000)
RoleManaging Director
Correspondence AddressLa Grillitiere
Escamps
89240
France
Director NameMr John Michael Higgins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressPrimrose Cottage
Lowthorpe
Driffield
North Humberside
YO25 0AS
Director NameMrs Margaret Mary Higgins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Lowthorpe
Driffield
North Humberside
YO25 0AS
Secretary NameMr John Michael Higgins
NationalityBritish
StatusResigned
Appointed29 June 1991(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Lowthorpe
Driffield
North Humberside
YO25 0AS
Director NameSoren Kongsbak
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1995(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 September 1995)
RoleVice Precident Finance
Correspondence AddressVangeboved 71
2840 Holte
Denmark
Director NameAnders Terkildsen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1995(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 29 September 1995)
RoleManaging Director
Correspondence AddressBible Brakes Veg 42th
Frederiksberg
1963
Denmark
Director NamePeter Adam Frederik Trampe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed19 September 1995(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressGaegersborg Alle 68
2920 Chartharllottlenund
Denmark
Foreign
Director NameVibeke Bang
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed08 February 1996(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 December 1996)
RoleFinancial Director
Correspondence AddressSmedegade 31 A Th Dk 4200
Slagelse
Foreign
Denmark
Director NamePeter Thorsen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed13 October 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2000)
RoleCompany Director
Correspondence AddressVed Store Dyrehave 2
Hillerod
3400
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 July 2000)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressFirst Floor Block 6
Crossford Court, Dane Road
Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Secretary resigned (2 pages)
27 July 2000Return made up to 21/07/00; full list of members (6 pages)
12 July 2000Application for striking-off (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
26 August 1999Return made up to 21/07/99; no change of members; amend (4 pages)
13 August 1999Registered office changed on 13/08/99 from: lancaster road carnaby industrial estate bridlington north humberside YO15 3QY (1 page)
2 August 1999Return made up to 21/07/99; no change of members (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (13 pages)
1 April 1999Company name changed basta uk LIMITED\certificate issued on 06/04/99 (2 pages)
27 October 1998New director appointed (2 pages)
21 October 1998Company name changed marwi uk LIMITED\certificate issued on 22/10/98 (2 pages)
20 October 1998Director resigned (1 page)
2 March 1998Full accounts made up to 31 December 1997 (13 pages)
20 June 1997Location of register of members (1 page)
20 June 1997Location of register of directors' interests (1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 April 1997Full accounts made up to 31 December 1996 (14 pages)
26 March 1997Return made up to 29/06/96; change of members; amend (6 pages)
12 March 1997Director resigned (1 page)
24 January 1997Full accounts made up to 31 December 1995 (14 pages)
6 January 1997£ nc 10000/500000 30/12/96 (1 page)
6 January 1997Ad 30/12/96--------- £ si 335017@1=335017 £ ic 10000/345017 (2 pages)
6 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 October 1995Full accounts made up to 31 January 1995 (14 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
11 August 1995Company name changed ryding LIMITED\certificate issued on 14/08/95 (4 pages)
28 July 1995Return made up to 29/06/95; no change of members (4 pages)
17 July 1995New director appointed (2 pages)