Company NameBasegold Rail Limited
Company StatusDissolved
Company Number04215298
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameBasegold Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Nicole Toni Sealey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2006(5 years after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStocks Farm Muthering Lane
Stapleford Abbotts
Essex
RM4 1JT
Secretary NameMr Geoffrey Lewis Barden
NationalityBritish
StatusClosed
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
RoleAccountant
Correspondence Address54 Passingham Avenue
Billericay
Essex
CM11 2TD
Director NameDebra Daly
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 2002)
RoleCompany Director
Correspondence Address26a Tredegar Road
Bow
London
E3 2EH
Secretary NameAnnette Daly
NationalityBritish
StatusResigned
Appointed21 May 2001(1 week, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 February 2002)
RoleCompany Director
Correspondence Address26a Tredegar Road
Bow
London
E3 2EH
Director NameStephen Thompson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2006)
RoleConstruction Manager
Correspondence AddressWayletts 28 London Road
Ongar
Essex
CM5 9QB
Secretary NameNicole Toni Thompson
NationalityBritish
StatusResigned
Appointed07 February 2002(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressWayletts 28 London Road
Stanford Rivers
Ongar
Essex
CM5 9QD
Secretary NameKim Rutter
NationalityBritish
StatusResigned
Appointed18 May 2006(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address72 Grove Park Road
Rainham
Essex
RM13 7DA
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 Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 November 2008Application for striking-off (1 page)
15 October 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
18 September 2008Director's change of particulars / nicole thompson / 01/09/2008 (1 page)
23 July 2008Return made up to 11/05/08; no change of members (6 pages)
4 July 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
17 March 2008Appointment terminated secretary kim rutter (1 page)
17 March 2008Secretary appointed geoffrey lewis barden (1 page)
11 July 2007Return made up to 11/05/07; full list of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
20 June 2006Return made up to 11/05/06; full list of members (6 pages)
12 June 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
26 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
21 April 2006Registered office changed on 21/04/06 from: wayletts 28 london road stanford rivers ongar essex CM5 9QB (1 page)
10 December 2005Particulars of mortgage/charge (3 pages)
2 June 2005Return made up to 11/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
7 July 2004Return made up to 11/05/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 August 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
7 July 2003Return made up to 11/05/03; full list of members (6 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 March 2002Company name changed basegold LIMITED\certificate issued on 21/03/02 (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 32 tenby road edgware middlesex HA8 6DR (1 page)
13 February 2002New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 269 woodcock hill kenton middlesex HA3 0PG (1 page)
25 May 2001Director resigned (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 May 2001Incorporation (17 pages)