Company NameBas Micro-Imaging (Service) Limited
Company StatusDissolved
Company Number03572840
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameEcoslip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director NameStephen Peter Duffy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 14 August 2007)
RoleSales Manager
Correspondence Address228 Chester Road
Poynton
Cheshire
SK12 1HP
Secretary NameMr Raymond Brown
NationalityBritish
StatusClosed
Appointed31 July 1998(2 months after company formation)
Appointment Duration9 years (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director NameMr Bernard Roger Regan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(6 months after company formation)
Appointment Duration8 years, 8 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameRoman Brunner
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed29 March 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2007)
RoleManager
Correspondence Address3 Walton Place
London
SW3 1RH
Director NameMatthew William Allcock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address18 Hockerley Avenue
Whaley Bridge
Highpeak
Derbyshire
SK23 7RT
Secretary NameMatthew William Allcock
NationalityBritish
StatusResigned
Appointed10 June 1998(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1998)
RoleManaging Director
Correspondence Address18 Hockerley Avenue
Whaley Bridge
Highpeak
Derbyshire
SK23 7RT
Director NameTracey Jane Kinlin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 February 2001)
RoleOperations Director
Correspondence Address46 Caldy Road
Handforth
Wilmslow
Cheshire
SK9 3BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£215,079
Cash£14,207
Current Liabilities£404,614

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
11 October 2006Receiver ceasing to act (1 page)
13 January 2006Receiver's abstract of receipts and payments (2 pages)
8 December 2004Receiver's abstract of receipts and payments (2 pages)
30 December 2003Receiver's abstract of receipts and payments (2 pages)
30 January 2003Receiver's abstract of receipts and payments (2 pages)
21 May 2002Receiver ceasing to act (1 page)
26 February 2002Statement of Affairs in administrative receivership following report to creditors (6 pages)
19 February 2002Administrative Receiver's report (16 pages)
18 December 2001Appointment of receiver/manager (1 page)
5 December 2001Registered office changed on 05/12/01 from: stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page)
19 October 2001Memorandum and Articles of Association (8 pages)
25 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Nc inc already adjusted 16/08/00 (1 page)
25 June 2001Ad 16/08/00--------- £ si 71000@1 (2 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (10 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2001£ nc 1000/1810 16/08/00 (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2001£ nc 1810/1865 30/11/00 (1 page)
21 August 2000£ nc 1000/1181 16/08/00 (1 page)
17 August 2000New director appointed (2 pages)
29 June 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (9 pages)
21 March 2000Statement of rights variation attached to shares (1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2000£ nc 750/1000 27/02/00 (1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 March 2000Ad 27/02/00--------- £ si [email protected]=250 £ ic 750/1000 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 June 1999Return made up to 01/06/99; full list of members (6 pages)
13 May 1999New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
6 November 1998Company name changed ecoslip LIMITED\certificate issued on 09/11/98 (2 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 August 1998Secretary resigned (1 page)
5 August 1998Ad 30/06/98--------- £ si [email protected]=748 £ ic 2/750 (2 pages)
5 August 1998£ nc 1000/750 30/07/98 (1 page)
5 August 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 120 east road london N1 6AA (1 page)
1 June 1998Incorporation (15 pages)