Company NameBASF Controls Limited
Company StatusDissolved
Company Number03508522
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NamesWb Co (1164) Limited and Network Pest Control Systems Limited

Business Activity

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

Directors

Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed09 April 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 18 February 2014)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 18 February 2014)
RoleFinance Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressC/O Sorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 18 February 2014)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameMr James Derek Challinor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameWilliam Clark
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunham House
Charcoal Road
Bowdon
Cheshire
WA14 4RY
Director NameDr Roger Alan Johnson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameNicholas John May
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressSorex Ltd
Saint Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameJohn Edward Willett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressSorex Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Secretary NameMr James Derek Challinor
NationalityBritish
StatusResigned
Appointed13 March 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameIain Frederick Turner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2004)
RoleSales Director
Correspondence Address1030 Centre Park
Slutchers Lane
Warrington
Cheshire
WA1 1QR
Director NamePeter George Knight
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 2006)
RoleManaging Director
Correspondence AddressSorex Limited
Saint Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameRussell James Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 2010)
RoleAccountant
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Secretary NameRussell James Hunt
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 2009)
RoleAccountant
Correspondence AddressSorex Limited
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
Director NameSion Price
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorex Limited
St Michaels Ind Est
Widnes
Cheshire
WA8 8TJ
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressC/O Sorex Holdings Ltd
St Michaels Industrial Estate
Widnes
Cheshire
WA8 8TJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

100 at £1Sorex Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(4 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(4 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 November 2010Appointment of Mr Stephen Hatton as a director (2 pages)
16 November 2010Appointment of Mr Stephen Hatton as a director (2 pages)
15 November 2010Termination of appointment of Sion Price as a director (1 page)
15 November 2010Termination of appointment of Sion Price as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Sion Price on 11 February 2010 (2 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Sion Price on 11 February 2010 (2 pages)
21 January 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 January 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 January 2010Termination of appointment of Russell Hunt as a director (1 page)
20 January 2010Termination of appointment of Russell Hunt as a director (1 page)
15 January 2010Company name changed network pest control systems LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed network pest control systems LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 July 2009Auditor's resignation (1 page)
28 July 2009Auditor's resignation (1 page)
14 April 2009Appointment Terminated Secretary russell hunt (1 page)
14 April 2009Appointment terminated secretary russell hunt (1 page)
14 April 2009Secretary appointed mr stephen hatton (1 page)
14 April 2009Secretary appointed mr stephen hatton (1 page)
10 March 2009Return made up to 11/02/09; full list of members (3 pages)
10 March 2009Return made up to 11/02/09; full list of members (3 pages)
15 January 2009Director appointed sion price (1 page)
15 January 2009Director appointed sion price (1 page)
7 January 2009Appointment terminated director nicholas may (1 page)
7 January 2009Appointment terminated director john willett (1 page)
7 January 2009Appointment Terminated Director john willett (1 page)
7 January 2009Appointment Terminated Director nicholas may (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Section 175 29/09/2008
(1 page)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 December 2006 (17 pages)
31 January 2008Full accounts made up to 31 December 2006 (17 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
23 February 2007Return made up to 11/02/07; full list of members (8 pages)
23 February 2007Return made up to 11/02/07; full list of members (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
6 March 2006Return made up to 11/02/06; full list of members (8 pages)
6 March 2006Return made up to 11/02/06; full list of members (8 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (17 pages)
21 October 2005Full accounts made up to 31 December 2004 (17 pages)
2 March 2005Return made up to 11/02/05; full list of members (8 pages)
2 March 2005Return made up to 11/02/05; full list of members (8 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
15 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 June 2004Particulars of mortgage/charge (9 pages)
26 June 2004Particulars of mortgage/charge (9 pages)
15 June 2004Particulars of mortgage/charge (19 pages)
15 June 2004Particulars of mortgage/charge (19 pages)
19 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(9 pages)
19 February 2004Return made up to 11/02/04; full list of members (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
16 October 2003Full accounts made up to 31 December 2002 (17 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
13 March 2003Return made up to 11/02/03; full list of members (9 pages)
13 March 2003Return made up to 11/02/03; full list of members (9 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
6 March 2002Return made up to 11/02/02; full list of members (8 pages)
6 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
23 March 2001Return made up to 11/02/01; full list of members (8 pages)
23 March 2001Return made up to 11/02/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
15 March 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(7 pages)
15 March 2000Return made up to 11/02/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Full accounts made up to 31 December 1998 (16 pages)
8 March 1999Return made up to 11/02/99; full list of members (8 pages)
8 March 1999Return made up to 11/02/99; full list of members (8 pages)
14 October 1998Registered office changed on 14/10/98 from: st michaels industrial estate oldgate widnes cheshire WA8 8TJ (1 page)
14 October 1998Registered office changed on 14/10/98 from: st michaels industrial estate oldgate widnes cheshire WA8 8TJ (1 page)
14 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
31 March 1998Memorandum and Articles of Association (26 pages)
31 March 1998Memorandum and Articles of Association (26 pages)
30 March 1998£ nc 1000/2000 13/03/98 (1 page)
30 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1998£ nc 1000/2000 13/03/98 (1 page)
20 March 1998Particulars of mortgage/charge (7 pages)
20 March 1998Particulars of mortgage/charge (7 pages)
18 March 1998Registered office changed on 18/03/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
16 March 1998Company name changed wb co (1164) LIMITED\certificate issued on 16/03/98 (2 pages)
16 March 1998Company name changed wb co (1164) LIMITED\certificate issued on 16/03/98 (2 pages)
11 February 1998Incorporation (28 pages)