Company NameBasildon Developments Limited
Company StatusDissolved
Company Number03344899
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)
Previous NameTeesthorn Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2009)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2005)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address11 Queens Elm Square
Old Church Street Chelsea
London
SW6 3ED
Secretary NameMichael Peter Loft
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address51 Lambert Avenue
Roundhay
Leeds
West Yorkshire
LS8 1NG
Secretary NameAngela Dungworth
NationalityBritish
StatusResigned
Appointed08 December 1997(8 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressDerlient Cottage 8 High Street
Snainton
Scarborough
North Yorkshire
YO13 9AE
Secretary NameLeslie Murray Fraser Fraser
NationalityBritish
StatusResigned
Appointed02 March 1998(11 months after company formation)
Appointment Duration12 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed18 March 1998(11 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameDavid Mark Rudolph
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 February 1999)
RoleChartered Surveyor
Correspondence Address14 Hambledon Road
London
SW18 5UB
Director NameLloyd Robert Toles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleBanker
Correspondence Address16 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 February 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2000)
RoleCompany Director
Correspondence Address2a Carlton Street
Edinburgh
Midlothian
EH4 1NJ
Scotland
Secretary NameLeslie Murray Fraser Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressMazars Llp
Merchant Exchange Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£7,873
Net Worth£102,302
Current Liabilities£20,775

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
15 May 2008Declaration of solvency (3 pages)
15 May 2008Registered office changed on 15/05/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
15 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2008Appointment of a voluntary liquidator (1 page)
22 April 2008Return made up to 03/04/08; full list of members (3 pages)
19 December 2007Full accounts made up to 28 February 2007 (13 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 January 2007Full accounts made up to 28 February 2006 (13 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
8 July 2005Full accounts made up to 28 February 2005 (11 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
29 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Full accounts made up to 29 February 2004 (11 pages)
7 May 2004Return made up to 03/04/04; full list of members (8 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
27 February 2004Auditor's resignation (1 page)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
12 September 2003New secretary appointed (2 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Full accounts made up to 28 February 2002 (10 pages)
11 April 2002Return made up to 03/04/02; full list of members (6 pages)
23 November 2001Full accounts made up to 28 February 2001 (10 pages)
26 April 2001Return made up to 03/04/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
19 August 2000Particulars of mortgage/charge (8 pages)
18 August 2000Company name changed teesthorn developments LIMITED\certificate issued on 21/08/00 (2 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(7 pages)
19 April 2000Declaration of assistance for shares acquisition (4 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: 55 old broad street london EC2P 2HL (1 page)
23 August 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
23 August 1999Registered office changed on 23/08/99 from: 55 old broad street london EC2P 2HL (1 page)
10 August 1999£ nc 200/100000 25/02/99 (1 page)
10 August 1999Ad 25/02/99--------- £ si 99800@1=99800 £ ic 200/100000 (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New secretary appointed (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
10 August 1999New director appointed (4 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Full accounts made up to 28 February 1999 (11 pages)
23 April 1999Registered office changed on 23/04/99 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
16 March 1999Particulars of mortgage/charge (11 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
6 January 1999Particulars of mortgage/charge (5 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Full accounts made up to 28 February 1998 (10 pages)
21 August 1998New director appointed (3 pages)
14 August 1998Particulars of mortgage/charge (5 pages)
30 July 1998Director's particulars changed (1 page)
28 May 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
28 May 1998Registered office changed on 28/05/98 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
24 May 1998£ nc 100/200 10/03/98 (1 page)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
24 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Ad 10/03/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 May 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
13 January 1998New director appointed (4 pages)
13 January 1998New secretary appointed (1 page)
16 December 1997New secretary appointed (2 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
13 July 1997New director appointed (3 pages)
25 June 1997Particulars of mortgage/charge (15 pages)
29 May 1997Company name changed burginhall 964 LIMITED\certificate issued on 30/05/97 (2 pages)
3 April 1997Incorporation (27 pages)