Company NameBaesemdorm No. 2 Limited
DirectorGeoffrey Keith Howard Mason
Company StatusDissolved
Company Number01671731
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)
Previous NameBaesema Combat Systems Limited

Business Activity

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

Directors

Director NameGeoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(15 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleChartered Secretary
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusCurrent
Appointed15 December 1997(15 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameMr Trevor Bolton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressWoodthorpe Cottage
Leigh Hill Road
Cobham
Surrey
KT11 2HY
Director NameTristam Charles Lunel Cary
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address71 Potley Hill Road
Yateley
Hampshire
GU46 6AG
Director NameColin George Campbell Cocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameAlexander Moore Dorrian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1997)
RoleManaging Director
Correspondence AddressCreggans Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameMr Graeme Tweedy Ferrero
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address21 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Robert Haslam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleDivisional Managing Director
Correspondence Address556 Preston Road
Clayton Le Woods
Chorley
Lancashire
PR6 7EB
Director NameMr Graham Finlay McIntyre
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDr Ian Charles Prescott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleProject/Business Manager
Correspondence AddressCamellia Close
Bagshot Road, Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameMr Guy Clifford Warner
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1997)
RoleManaging Director
Correspondence Address2 Little Barn Place
Liss
Hampshire
GU33 7LB
Director NameMr John Martyn Young
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hare Lane
Claygate
Esher
Surrey
KT10 9BT
Secretary NameMr Clive Gordon Benjamin Quincey
NationalityBritish
StatusResigned
Appointed31 August 1992(9 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address2 Wyngrave Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XX
Secretary NameStephen Charles McDowell
NationalityBritish
StatusResigned
Appointed30 November 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Uplands Chase
Fulwood
Preston
Lancashire
PR2 7AW
Secretary NameMr Nigel Frank Bradley
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 2 months after company formation)
Appointment Duration3 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 CategoryDormant
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 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
22 December 1997Nc inc already adjusted 08/12/97 (1 page)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
1 December 1997Company name changed baesema combat systems LIMITED\certificate issued on 01/12/97 (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 October 1997Return made up to 31/08/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 October 1996Secretary's particulars changed (1 page)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)