Company NameAccol 2000 Limited
Company StatusDissolved
Company Number04048892
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameBasemax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameHelen Jean Grant
NationalityBritish
StatusClosed
Appointed11 September 2000(1 month after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address56 Barley Road
Thelwall
Warrington
WA4 2EZ
Director NameMr Christopher David Burke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 08 June 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address36 Stanton Road
Thelwall
Warrington
WA4 2EY
Director NameKeith Knowles
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address24 Cherry Lane
Lymm
WA13 0NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
29 September 2000Memorandum and Articles of Association (9 pages)
26 September 2000Company name changed basemax LIMITED\certificate issued on 27/09/00 (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
8 August 2000Incorporation (13 pages)