Company NameBaesemdorm No. 1 Limited
DirectorsGeoffrey Keith Howard Mason and Christopher George Mutter
Company StatusDissolved
Company Number00945582
CategoryPrivate Limited Company
Incorporation Date8 January 1969(55 years, 4 months ago)
Previous NameYard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(28 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameChristopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(28 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Correspondence Address15 Rue Du Bois Des Gaules
78720 La Celle Les Bordes
Dampierre
France
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusCurrent
Appointed15 December 1997(28 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NamePeter William Dickie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address98 Saint Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3JD
Scotland
Director NameAlexander Moore Dorrian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleChartered Accountant
Correspondence AddressCreggans Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameThomas Peter Dukes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChartered Engineer
Correspondence AddressLinstrum
Ayr Road
Kilmarnock
Ayrshire
KA1 5LP
Scotland
Director NameRobert Hamilton King
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleChartered Engineer
Correspondence Address38 Station Road
Kilbarchan
Renfrewshire
PA10 2HD
Scotland
Director NameJames Bartholomew McHale
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleChartered Engineer
Correspondence AddressElgar, 3a East Montrose Street
Helensburgh
Dunbartonshire
G84 7ER
Scotland
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed12 June 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed12 November 1993(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 June 1994)
RoleSecretary
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Secretary NameMr Nigel Frank Bradley
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1997)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Tilside Grove
Lostock
Bolton
BL6 4BX

Location

Registered Address40-44 Coombe Road
New Malden
Surrey
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
1 December 1997Company name changed yard LIMITED\certificate issued on 01/12/97 (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 July 1997Return made up to 12/06/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
20 October 1996Secretary's particulars changed (1 page)
15 October 1996Director resigned (1 page)
12 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Return made up to 12/06/95; full list of members (8 pages)
8 December 1988Return made up to 27/09/88; full list of members (14 pages)
11 March 1988Return made up to 28/12/87; full list of members (6 pages)