Company NameBasta Development Limited
Company StatusDissolved
Company Number03063073
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)
Previous NameMarwi Development 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(4 years, 11 months after company formation)
Appointment Duration7 months (closed 12 December 2000)
RoleManaging Director
Correspondence AddressLa Grillitiere
Escamps
89240
France
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NamePeter Adam Frederik Trampe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed13 October 1995(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 13 October 1998)
RoleCompany Director
Correspondence AddressGaegersborg Alle 68
2920 Chartharllottlenund
Denmark
Foreign
Director NamePeter Thorsen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed13 October 1998(3 years, 4 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
Appointed31 May 1995(same day as company formation)
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

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Secretary resigned (1 page)
12 July 2000Application for striking-off (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: first floor block 6 crossford court, dane road sale cheshire M33 7BZ (1 page)
8 June 2000New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: lancaster road carnaby industrial estate bridlingotn north humberside YO15 8QY (1 page)
14 July 1999Return made up to 31/05/99; no change of members (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1998New director appointed (2 pages)
21 October 1998Company name changed marwi development 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 (6 pages)
28 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1997Location of register of directors' interests (1 page)
20 June 1997Location of register of members (1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 1997Full accounts made up to 31 December 1996 (6 pages)
12 March 1997Return made up to 31/05/96; full list of members; amend (6 pages)
24 January 1997Full accounts made up to 31 December 1995 (6 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 July 1996Return made up to 31/05/96; full list of members (6 pages)
1 February 1996Accounting reference date notified as 31/12 (1 page)
23 October 1995Registered office changed on 23/10/95 from: 51 eastcheap london EC3M 1JP (1 page)
23 October 1995Company name changed minmar (306) LIMITED\certificate issued on 24/10/95 (4 pages)
31 May 1995Incorporation (52 pages)