Company NameLe Bas Tube Company Limited
Company StatusDissolved
Company Number00919629
CategoryPrivate Limited Company
Incorporation Date25 October 1967(56 years, 6 months ago)
Dissolution Date19 August 2003 (20 years, 8 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 Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 19 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameAndrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(35 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 19 August 2003)
RoleSecretary
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusClosed
Appointed02 December 2002(35 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 19 August 2003)
RoleSecretary
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(23 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed08 June 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed08 October 1999(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE

Location

Registered AddressSenior House
59-61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£29,999

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
9 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
1 September 2000Director resigned (1 page)
31 August 2000Return made up to 08/06/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 2000New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (7 pages)
14 July 1998Return made up to 18/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 July 1997Return made up to 08/06/97; no change of members (5 pages)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 08/06/96; full list of members (6 pages)
5 June 1996Director resigned (1 page)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 September 1992Company name changed pikeriver engineers LIMITED\certificate issued on 18/09/92 (2 pages)
16 December 1970Annual return made up to 13/12/70 (11 pages)