Company NameB.A.S. Accounting Limited
Company StatusDissolved
Company Number02710777
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date6 July 2020 (3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Philip John Newton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Business Centre Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QF
Secretary NameLynn Newton
NationalityBritish
StatusClosed
Appointed31 August 1996(4 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 06 July 2020)
RoleCompany Director
Correspondence AddressWhitegates Business Centre Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QF
Director NameMr Trefor Stephens
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Wood View
Grays
Essex
RM16 2WJ
Secretary NameMr Philip John Newton
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Somerset Road
Linford
Stanford Le Hope
Essex
SS17 0QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.sevenstories.org.uk

Location

Registered AddressWhitegates Business Centre Alexander Lane
Shenfield
Brentwood
Essex
CM15 8QF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Philip John Newton
100.00%
Ordinary

Financials

Year2014
Net Worth£78,544
Cash£85,617
Current Liabilities£31,067

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Return of final meeting in a members' voluntary winding up (12 pages)
14 May 2019Registered office address changed from 8 Somerset Road Linford Stanford-Le-Hope Essex SS17 0QA England to Whitegates Business Centre Alexander Lane Shenfield Brentwood Essex CM15 8QF on 14 May 2019 (2 pages)
13 May 2019Appointment of a voluntary liquidator (4 pages)
13 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-24
(1 page)
13 May 2019Declaration of solvency (6 pages)
16 April 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
1 January 2019Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS to 8 Somerset Road Linford Stanford-Le-Hope Essex SS17 0QA on 1 January 2019 (1 page)
27 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Secretary's details changed for Lynn Newton on 3 May 2016 (1 page)
3 May 2016Director's details changed for Philip John Newton on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Philip John Newton on 3 May 2016 (2 pages)
3 May 2016Secretary's details changed for Lynn Newton on 3 May 2016 (1 page)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Philip John Newton on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Philip John Newton on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Philip John Newton on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
29 May 2009Return made up to 29/04/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
2 May 2008Return made up to 29/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
2 June 2006Return made up to 29/04/06; full list of members (2 pages)
2 June 2006Return made up to 29/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 June 2005Return made up to 29/04/05; full list of members (2 pages)
7 June 2005Return made up to 29/04/05; full list of members (2 pages)
9 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 May 2004Return made up to 29/04/04; full list of members (6 pages)
11 May 2004Return made up to 29/04/04; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
17 November 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
12 May 2003Return made up to 29/04/03; full list of members (6 pages)
12 May 2003Return made up to 29/04/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
3 May 2002Return made up to 29/04/02; full list of members (6 pages)
3 May 2002Return made up to 29/04/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 April 2000 (10 pages)
7 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 May 2000Return made up to 29/04/00; full list of members (6 pages)
19 May 2000Return made up to 29/04/00; full list of members (6 pages)
17 August 1999Full accounts made up to 30 April 1999 (10 pages)
17 August 1999Full accounts made up to 30 April 1999 (10 pages)
13 May 1999Return made up to 29/04/99; no change of members (4 pages)
13 May 1999Return made up to 29/04/99; no change of members (4 pages)
10 February 1999Full accounts made up to 30 April 1998 (10 pages)
10 February 1999Full accounts made up to 30 April 1998 (10 pages)
11 May 1998Return made up to 29/04/98; no change of members (4 pages)
11 May 1998Return made up to 29/04/98; no change of members (4 pages)
12 January 1998Full accounts made up to 30 April 1997 (10 pages)
12 January 1998Full accounts made up to 30 April 1997 (10 pages)
11 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1997Full accounts made up to 30 April 1996 (10 pages)
7 January 1997Full accounts made up to 30 April 1996 (10 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
14 May 1996Return made up to 29/04/96; full list of members (6 pages)
14 May 1996Return made up to 29/04/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
1 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 May 1995Return made up to 29/04/95; no change of members (4 pages)
4 May 1995Return made up to 29/04/95; no change of members (4 pages)