Company NameBase Enamellers Limited
Company StatusDissolved
Company Number01042168
CategoryPrivate Limited Company
Incorporation Date11 February 1972(52 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roger Paul Topliffe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(27 years after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside Barn End Lane
Wilmington
Dartford
DA2 7PP
Secretary NameLinda Teresa Topliffe
NationalityBritish
StatusClosed
Appointed05 February 1999(27 years after company formation)
Appointment Duration15 years, 7 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressBankside Barn End Lane
Wilmington
Dartford
DA2 7PP
Director NameJohn Michael Albery
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 1999)
RoleManufacturer
Correspondence Address4 Stevens Close
Bexley
Kent
DA5 2HB
Director NameMr Alan Joseph Duncan Forrest
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleSales Manager
Correspondence Address92 Mid Summer Road
Woodlands Farm
Shodland
Kent
TN12 6SE
Director NameDouglas William Salmon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 1999)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Swanton Road Mereworth
Maidstone
Kent
ME18 5JZ
Secretary NameJohn Michael Albery
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address4 Stevens Close
Bexley
Kent
DA5 2HB
Director NameMr Damon Marc Batstone
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

950 at £1Base Enamellers (Holdings) LTD
47.50%
Ordinary
950 at £1Dmb Enamellers LTD
47.50%
Ordinary
50 at £1Base Enamellers (Holdings) LTD
2.50%
Ordinary B
50 at £1Dmb Enamellers LTD
2.50%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (4 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,000
(5 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,000
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Termination of appointment of Damon Marc Batstone as a director on 28 February 2013 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 26 May 2011 (1 page)
5 May 2011Appointment of Damon Marc Batstone as a director (3 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Roger Paul Topliffe on 15 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Capitals not rolled up (3 pages)
1 December 2008Capitals not rolled up (2 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 October 2007Return made up to 01/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: unit 1 power works slade green road erith kent DA8 2HU (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 October 2005Return made up to 01/10/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 October 2004Return made up to 01/10/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 October 2003Return made up to 01/10/03; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 October 2002Return made up to 01/10/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 October 2001Return made up to 01/10/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (2 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 February 2000Declaration of assistance for shares acquisition (4 pages)
27 October 1999Return made up to 01/10/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 October 1997Return made up to 01/10/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
8 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 October 1995Return made up to 01/10/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
12 January 1995Auditor's resignation (1 page)
24 October 1994Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 October 1994Return made up to 01/10/94; no change of members (4 pages)
22 July 1994Accounts for a small company made up to 30 September 1993 (3 pages)
25 October 1993Return made up to 01/10/93; full list of members (5 pages)
26 July 1993Accounts for a small company made up to 30 September 1992 (2 pages)
10 August 1992Accounts for a small company made up to 30 September 1991 (2 pages)
8 April 1992Director resigned (2 pages)
22 October 1991Return made up to 01/10/91; no change of members (6 pages)
23 July 1991Accounts for a small company made up to 30 September 1990 (2 pages)
9 October 1990Return made up to 01/10/90; full list of members (4 pages)
5 June 1990Accounts for a small company made up to 30 September 1988 (4 pages)
11 October 1989Return made up to 15/09/89; full list of members (4 pages)
5 October 1988Return made up to 15/08/88; full list of members (4 pages)
5 October 1988Accounts for a small company made up to 30 September 1987 (2 pages)
16 September 1987Accounts for a small company made up to 30 September 1986 (2 pages)
16 September 1987Return made up to 14/08/87; full list of members (4 pages)
1 August 1986Return made up to 31/07/86; full list of members (4 pages)
1 August 1986Accounts for a small company made up to 30 September 1985 (2 pages)
11 February 1972Certificate of incorporation (2 pages)