Company NameBas Wagstaff Holdings Ltd
DirectorsJohn Linley Halstead and David William Kelly
Company StatusDissolved
Company Number04172717
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Previous NameGuidecrest Limited

Business Activity

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

Directors

Director NameMr John Linley Halstead
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Stone Lane
Lydiard Millicent
Swindon
Wiltshire
SN5 9LD
Director NameMr David William Kelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address23 Bradyll Court
Brockhall Village
Langho
Lancashire
BB6 8AS
Secretary NameCaroline Marie Jones
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RoleFinancial Director
Correspondence Address60 Lyndon Avenue
Great Harwood
Blackburn
Lancashire
BB6 7TP
Director NameCaroline Marie Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleFinancial Director
Correspondence Address60 Lyndon Avenue
Great Harwood
Blackburn
Lancashire
BB6 7TP
Director NameWilliam James Kelly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2004)
RoleCompany Director
Correspondence Address23 Bradyll Court
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 January 2008Dissolved (1 page)
1 October 2007Liquidators statement of receipts and payments (5 pages)
1 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2006Statement of affairs (6 pages)
1 December 2006Appointment of a voluntary liquidator (1 page)
1 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2006Registered office changed on 02/11/06 from: 2 heap bridge bury lancashire BL9 7HR (1 page)
31 March 2006Return made up to 05/03/06; full list of members (3 pages)
31 March 2006Director resigned (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Registered office changed on 25/01/06 from: thompson jones bridge house heap bridge bury greater manchester BL9 7HT (1 page)
21 March 2005Return made up to 05/03/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 December 2004Registered office changed on 09/12/04 from: unit 6 station road industrial great harwood blackburn lancashire BB6 7AJ (1 page)
28 April 2004Return made up to 05/03/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 October 2003Statement of affairs (16 pages)
21 October 2003Ad 31/12/02--------- £ si 5998@1 (2 pages)
24 March 2003Return made up to 05/03/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
1 May 2002Company name changed guidecrest LIMITED\certificate issued on 01/05/02 (2 pages)
4 April 2002Return made up to 05/03/02; full list of members (8 pages)
23 July 2001Particulars of mortgage/charge (4 pages)
2 May 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (31 pages)