Company NameBasol Limited
DirectorsChristopher Ernest Beasley and John Derek Law
Company StatusDissolved
Company Number00319895
CategoryPrivate Limited Company
Incorporation Date23 October 1936(87 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Richard Edward Dickinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1993)
RoleAccountant
Correspondence Address10 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Director NameMr Anthony James Maden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressEmante Nutbourne Park
Nutbourne
Chichester
West Sussex
PO18 8TX
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 1998Dissolved (1 page)
1 July 1998Liquidators statement of receipts and payments (5 pages)
1 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
6 July 1997Director resigned (1 page)
25 February 1997Appointment of a voluntary liquidator (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 3 bedford square london WC1B 3RA (1 page)
30 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 1997Declaration of solvency (3 pages)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (12 pages)
12 June 1995Accounts for a dormant company made up to 1 January 1995 (6 pages)