Company NameBasshill Enterprises Limited
Company StatusDissolved
Company Number04215225
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Sullivan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(6 days after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Parkanaur Avenue
Thorpe Bay
Southend On Sea
SS1 3JD
Secretary NameCharlotte Hayley Sullivan
NationalityBritish
StatusClosed
Appointed17 May 2001(6 days after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address135 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address135 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3JD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
18 July 2002Application for striking-off (1 page)
6 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 June 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
22 May 2002Return made up to 11/05/02; full list of members (6 pages)
7 January 2002Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2001Registered office changed on 07/06/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
11 May 2001Incorporation (16 pages)