Company NameS.L. Baskind Limited
Company StatusDissolved
Company Number03654331
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameClaire Hazel Baskind
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8SU
Director NameMr Stephen Lawrence Baskind
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Court
Leeds
West Yorkshire
LS17 7TX
Secretary NameClaire Hazel Baskind
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address108 Plantation Gardens
Alwoodley
Leeds
West Yorkshire
LS17 8SU
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2003Return made up to 22/10/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 November 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
26 February 2002Full accounts made up to 30 June 2001 (9 pages)
9 November 2001Return made up to 22/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2001Secretary resigned;director resigned (1 page)
8 July 2001New secretary appointed;new director appointed (4 pages)
8 July 2001New director appointed (4 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (4 pages)
8 July 2001Registered office changed on 08/07/01 from: 2 the square knottingley west yorkshire WF11 8PQ (1 page)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
31 October 2000Return made up to 22/10/00; no change of members (6 pages)
18 January 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
25 October 1999Return made up to 22/10/99; full list of members (5 pages)
7 July 1999Registered office changed on 07/07/99 from: 108 plantation gardens leeds yorkshire LS17 8SU (1 page)
10 November 1998Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
3 November 1998Location of register of members (non legible) (1 page)
3 November 1998Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1998Location of debenture register (non legible) (1 page)
3 November 1998Location - directors interests register: non legible (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 12 york place leeds LS1 2DS (1 page)
27 October 1998Director resigned (1 page)
22 October 1998Incorporation (15 pages)