Company NameBasetimes Limited
Company StatusDissolved
Company Number03919447
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHarold Lord
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 days after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2003)
RoleEngineering Designer
Correspondence Address19 Chesterton Grove
Droylsden
Manchester
Lancashire
M43 7WB
Secretary NameLynne-Marie Lord
NationalityBritish
StatusClosed
Appointed07 February 2000(3 days after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2003)
RoleSecretary
Correspondence Address19 Chesterton Grove
Droylsden
Manchester
Lancashire
M43 7WB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,245
Cash£1,432
Current Liabilities£3,787

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
8 May 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
2 February 2002Return made up to 04/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 February 2001Return made up to 04/02/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
9 March 2000Ad 04/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (13 pages)