Company NameBasil Braithwaite Limited
Company StatusDissolved
Company Number02580753
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameIsabella Chalmers Fleming
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 24 September 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressPoppy Cottage
Blebo Craigs
Fife
KY15 5UQ
Scotland
Director NameStewart Fleming
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 24 September 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPoppy Cottage
Blebo Craigs
Fife
KY15 5UQ
Scotland
Secretary NameStewart Fleming
NationalityBritish
StatusClosed
Appointed07 August 1992(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 24 September 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPoppy Cottage
Blebo Craigs
Fife
KY15 5UQ
Scotland
Director NameJames Cameron Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration-1 years, 6 months (resigned 07 August 1992)
RoleSolicitor
Correspondence AddressThe Haining
St Andrews
Fife
KY16 9UA
Scotland
Director NameMrs Lindsay Paton Murray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration6 months (resigned 07 August 1993)
RoleCompany Director
Correspondence Address1 Strathkinness High Road
St Andrews
Fife
KY16 9UA
Scotland
Secretary NameJames Cameron Murray
NationalityBritish
StatusResigned
Appointed07 February 1993(2 years after company formation)
Appointment Duration-1 years, 6 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressThe Haining
St Andrews
Fife
KY16 9UA
Scotland

Location

Registered AddressC/O McClure Naismith Solicitors
Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

299k at £1Mrs Isabella C. Fleming
99.58%
Preference
1000 at £1Mrs Isabella C. Fleming
0.33%
Ordinary B
200 at £1Douglas W. Fleming
0.07%
Ordinary
25 at £1Mrs Isabella C. Fleming
0.01%
Ordinary
25 at £1Stewart Fleming
0.01%
Ordinary

Financials

Year2014
Net Worth-£556,165
Current Liabilities£264,116

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 300,250
(6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 300,250
(6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 300,250
(6 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
7 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Stewart Fleming on 7 February 2010 (2 pages)
7 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Stewart Fleming on 7 February 2010 (2 pages)
7 April 2010Director's details changed for Isabella Chalmers Fleming on 7 February 2010 (2 pages)
7 April 2010Director's details changed for Isabella Chalmers Fleming on 7 February 2010 (2 pages)
7 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Stewart Fleming on 7 February 2010 (2 pages)
7 April 2010Director's details changed for Isabella Chalmers Fleming on 7 February 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
25 March 2009Return made up to 07/02/09; full list of members (5 pages)
25 March 2009Return made up to 07/02/09; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 March 2007Return made up to 07/02/07; full list of members (7 pages)
30 March 2007Return made up to 07/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 07/02/06; full list of members (8 pages)
8 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(8 pages)
15 February 2005Return made up to 07/02/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 August 2004Registered office changed on 27/08/04 from: 134 pepys road west wimbledon london SW20 8NS (1 page)
27 August 2004Registered office changed on 27/08/04 from: 134 pepys road west wimbledon london SW20 8NS (1 page)
27 August 2004Location of register of members (1 page)
27 August 2004Location of register of members (1 page)
1 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 March 2004Return made up to 07/02/04; full list of members (8 pages)
16 March 2004Return made up to 07/02/04; full list of members (8 pages)
2 March 2003Return made up to 07/02/03; full list of members (8 pages)
2 March 2003Return made up to 07/02/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 April 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
3 April 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
8 March 2002Return made up to 07/02/02; full list of members (7 pages)
8 March 2002Return made up to 07/02/02; full list of members (7 pages)
21 February 2001Return made up to 07/02/01; full list of members (7 pages)
21 February 2001Return made up to 07/02/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (10 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (10 pages)
4 May 2000Company name changed kelvin international LTD\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed kelvin international LTD\certificate issued on 05/05/00 (2 pages)
16 February 2000Return made up to 07/02/00; full list of members (7 pages)
16 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (10 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (10 pages)
16 February 1999Return made up to 07/02/99; no change of members (4 pages)
16 February 1999Return made up to 07/02/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
11 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 April 1998Company name changed basil braithwaite LIMITED\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed basil braithwaite LIMITED\certificate issued on 21/04/98 (2 pages)
20 February 1998Return made up to 07/02/98; full list of members (6 pages)
20 February 1998Ad 25/01/98--------- £ si 300248@1=300248 £ ic 2/300250 (2 pages)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 February 1998£ nc 100/300250 18/01/98 (1 page)
20 February 1998£ nc 100/300250 18/01/98 (1 page)
20 February 1998Return made up to 07/02/98; full list of members (6 pages)
20 February 1998Ad 25/01/98--------- £ si 300248@1=300248 £ ic 2/300250 (2 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
9 May 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Return made up to 07/02/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 28 February 1996 (7 pages)
23 April 1997Accounts for a small company made up to 28 February 1996 (7 pages)
25 February 1996Return made up to 07/02/96; no change of members (4 pages)
25 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)