Ellesmere Port
Cheshire
CH65 3EN
Wales
Director Name | Mrs Catherine Jane Griffiths |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 January 2018) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Inward Way Rossmore Business Park Ellesmere Port Cheshire CH65 3EN Wales |
Secretary Name | Catherine Anne Aldag |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2011(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | Inward Way Rossmore Business Park Ellesmere Port Cheshire CH65 3EN Wales |
Director Name | Mr Richard John Manley Birch |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Willow Way Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Mr Frank Crayford Shipperley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Highview House 4 Barling Road Great Wakering Southend On Sea Essex SS3 0QB |
Secretary Name | Mr Richard John Manley Birch |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Willow Way Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Mr Anthony Paul Benham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House, 31 Beacontree Avenue London E17 4BU |
Secretary Name | Mrs Wendy Mary Shipperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Highview House 4 Barling Road Great Wakering Southend On Sea Essex SS3 0QB |
Director Name | Mrs Joy Salt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodbank Church Street Birlingham Pershore Worcestershire WR10 3AQ |
Secretary Name | Mr Howard Noel Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 November 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Church Road Crowle Worcester Worcestershire WR7 4AX |
Director Name | Ronald Spence Sinclair |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 December 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dovedale Crescent Buxton Derbyshire SK17 9BJ |
Secretary Name | Michael Richard Corfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2007) |
Role | Electrical Engineer |
Correspondence Address | Ollerenshaw Farm Chelmorton Buxton Derbyshire SK17 9SL |
Secretary Name | John Alan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | Wheatsheaf Cottage Fenny Bentley Ashbourne Derbys DE6 1LB |
Website | sgs.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Baseefa LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 July 2017 | Notification of Sgs Baseefa Ltd as a person with significant control on 12 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mrs Pauline Earl as a director (3 pages) |
22 December 2011 | Termination of appointment of Ronald Sinclair as a director (2 pages) |
22 December 2011 | Appointment of Mrs Catherine Jane Griffiths as a director (3 pages) |
22 December 2011 | Termination of appointment of John Barber as a secretary (2 pages) |
22 December 2011 | Registered office address changed from 26 Sansome Walk Worcester WR1 1LX on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of Catherine Anne Aldag as a secretary (3 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
21 December 2007 | Company name changed baseefa LIMITED\certificate issued on 21/12/07 (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: elm works glendale gardens leigh on sea essex SS9 2AP (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
8 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members
|
10 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
22 June 1994 | Full accounts made up to 31 December 1993 (3 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (8 pages) |
11 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (5 pages) |
16 November 1990 | Full accounts made up to 31 December 1989 (5 pages) |
13 November 1989 | Full accounts made up to 31 December 1988 (5 pages) |
3 October 1988 | Full accounts made up to 31 December 1987 (4 pages) |
14 March 1987 | Full accounts made up to 31 December 1986 (4 pages) |
9 May 1986 | Full accounts made up to 31 December 1985 (4 pages) |
23 January 1984 | Incorporation (15 pages) |