Company NameBasildon Mini Piling Limited
Company StatusDissolved
Company Number03704006
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Mulvey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(3 months after company formation)
Appointment Duration16 years, 2 months (closed 30 June 2015)
RolePiling Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLouisa Cottage
Eversley Road
Pitsea
Essex
SS13 1QU
Director NameJosephine Anne Mulvey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RolePiling Contractor
Correspondence AddressLouisa Cottage
Eversley Road
Pisea
Essex
SS13 2DQ
Secretary NameSue Boshell
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Great Leighs Way
Pitsea
Basildon
Essex
SS13 1QN
Secretary NameJosephine Anne Mulvey
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 November 2009)
RoleCompany Director
Correspondence AddressLouisa Cottage
Eversley Road
Pisea
Essex
SS13 2DQ
Director NameJosephine Anne Mulvey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2009)
RolePiling Contractor
Correspondence AddressLouisa Cottage
Eversley Road
Pisea
Essex
SS13 2DQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCary And Company
Howells Farm Offices
Maypole Road Langford Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Shareholders

2 at 1Howard Mulvey
50.00%
Ordinary
2 at 1Jo Mulvey
50.00%
Ordinary

Financials

Year2014
Net Worth£11,687
Cash£27,156
Current Liabilities£45,212

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Mr Howard Mulvey on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(4 pages)
10 November 2009Termination of appointment of Josephine Mulvey as a secretary (1 page)
10 November 2009Termination of appointment of Josephine Mulvey as a director (1 page)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 28/01/09; full list of members (4 pages)
29 July 2008Return made up to 28/01/08; full list of members; amend (7 pages)
26 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 April 2008Return made up to 28/01/08; full list of members (3 pages)
19 February 2008Return made up to 28/01/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
23 February 2006Return made up to 28/01/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
28 January 2003Return made up to 28/01/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Registered office changed on 08/11/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
20 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2000New director appointed (1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 February 1999Director resigned (1 page)
28 January 1999Incorporation (15 pages)