Company NameBaselines Ltd
Company StatusDissolved
Company Number03646228
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Gillian Carol Briggs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleI.T.Consultant
Correspondence Address4 St Marys Road
Burnham On Crouch
Essex
CM0 8LX
Secretary NameDavid Richardson
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 New Road
Burnham Oncrouch
Essex
CM0 8EH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£7,032
Cash£6,558
Current Liabilities£466

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
14 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 October 2003Return made up to 07/10/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 October 2001Return made up to 07/10/01; full list of members (6 pages)
6 November 2000Return made up to 07/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
29 October 1999Return made up to 07/10/99; full list of members (6 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 152 city road london EC1V 2NX (1 page)
20 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
7 October 1998Incorporation (10 pages)