Company NameBasetec Limited
Company StatusDissolved
Company Number02818527
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Archer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address84 Hainault Road
Chigwell
Essex
IG7 5DH
Secretary NameMr Alan Archer
NationalityBritish
StatusClosed
Appointed17 May 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address84 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMrs Patricia Ann Archer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameJoann Newman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 Cromer Road
Chadwell Heath
Romford
Essex
RM6 6ND
Secretary NameJoann Newman
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 Cromer Road
Chadwell Heath
Romford
Essex
RM6 6ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address84 Hainault Road
Chigwell
Essex
IG7 5DH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£70,315
Net Worth-£849
Cash£636
Current Liabilities£9,146

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
10 June 2003Return made up to 17/05/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
24 May 2001Return made up to 17/05/01; full list of members (6 pages)
9 January 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
24 August 2000Full accounts made up to 31 May 2000 (11 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
5 October 1999Full accounts made up to 31 May 1999 (11 pages)
24 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1998Full accounts made up to 31 May 1998 (11 pages)
12 June 1998Return made up to 17/05/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 May 1997 (11 pages)
4 September 1997Registered office changed on 04/09/97 from: 34 hornbeam close buckhurst hill essex IG9 6JS (1 page)
13 June 1997Return made up to 17/05/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (11 pages)
26 May 1996Return made up to 17/05/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 May 1995 (11 pages)
6 June 1995Return made up to 17/05/95; no change of members
  • 363(287) ‐ Registered office changed on 06/06/95
(4 pages)