Thelwall
Warrington
WA4 2EZ
Director Name | Mr Christopher David Burke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 June 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 36 Stanton Road Thelwall Warrington WA4 2EY |
Director Name | Keith Knowles |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 24 Cherry Lane Lymm WA13 0NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Lychgate Higher Walton Warrington WA4 6TF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Appleton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Return made up to 08/08/03; full list of members
|
29 August 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members
|
29 May 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
29 September 2000 | Memorandum and Articles of Association (9 pages) |
26 September 2000 | Company name changed basemax LIMITED\certificate issued on 27/09/00 (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (13 pages) |