Company NameBase Nominees Limited
Company StatusDissolved
Company Number05971577
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2014)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
23 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2014)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
23 St Marys Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed26 October 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2014)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
23 St Marys Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
23 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
21 October 2013Director's details changed for Mr Henry Neumann on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Arnold Henry on 18 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mr Arnold Henry on 18 October 2013 (1 page)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 June 2010Registered office address changed from 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 3rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 9 June 2010 (1 page)
26 February 2010Accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
31 December 2008Return made up to 18/10/08; full list of members (4 pages)
28 July 2008Accounts made up to 31 March 2008 (4 pages)
18 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
16 November 2007Return made up to 18/10/07; full list of members (7 pages)
5 May 2007Particulars of mortgage/charge (5 pages)
23 April 2007Ad 30/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007Registered office changed on 07/02/07 from: steward house, 309 bury new road salford manchester M7 2YN (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed;new director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (9 pages)