Company NameBaseline Safety Limited
Company StatusDissolved
Company Number03394055
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColin Robert Thompson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1997(1 day after company formation)
Appointment Duration19 years, 3 months (closed 18 October 2016)
RoleHealth And Safety Consultant
Correspondence Address27 Church Road
Kelvedon
Colchester
Essex
CO5 9JH
Secretary NameErna Jeanne Gates
NationalityBritish
StatusClosed
Appointed28 June 1997(1 day after company formation)
Appointment Duration19 years, 3 months (closed 18 October 2016)
RoleCompany Director
Correspondence Address27 Church Road
Kelvedon
Colchester
Essex
CO5 9JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01376 570698
Telephone regionBraintree

Location

Registered Address27 Church Road
Kelvedon Colchester
Essex
CO5 9JH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

1 at £1Colin Robert Thompson
50.00%
Ordinary
1 at £1Erna Jeanne Gates
50.00%
Ordinary

Financials

Year2014
Net Worth£9,092
Cash£3,112
Current Liabilities£1,595

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Register inspection address has been changed (3 pages)
27 July 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
18 July 2008Return made up to 27/06/08; full list of members (3 pages)
13 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 June 2007Return made up to 27/06/07; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
14 July 2005Return made up to 27/06/05; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 June 2004Return made up to 27/06/04; full list of members (6 pages)
19 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
30 June 2003Return made up to 27/06/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 July 2002Return made up to 27/06/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 June 2001Return made up to 27/06/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
27 July 2000Return made up to 27/06/00; no change of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (9 pages)
22 June 1999Return made up to 27/06/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 June 1998 (8 pages)
25 June 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
27 June 1997Incorporation (17 pages)