Company NameThe Basic Works (UK) Limited
DirectorKenneth George Baldwin
Company StatusDissolved
Company Number02581793
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameMiss Rachel Mary Worley
NationalityBritish
StatusCurrent
Appointed03 February 1992(11 months, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleHairdresser
Correspondence AddressMillersmead Station Road
Bosham
Chichester
West Sussex
PO18 8NG
Director NameMr Kenneth George Baldwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 12 months
RoleRetailer
Correspondence AddressMillersmead Station Road
Bosham
Chichester
West Sussex
PO18 8NG
Director NameMr Timothy John Peter Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(1 week, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 February 1992)
RoleRetailer
Correspondence AddressNorth House Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Director NameMr Timothy John Peter Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 03 February 1992)
RoleRetailer
Correspondence AddressNorth House Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Secretary NameMr Timothy John Peter Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 03 February 1992)
RoleRetailer
Correspondence AddressNorth House Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Secretary NameMr Timothy John Peter Davies
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 03 February 1992)
RoleRetailer
Correspondence AddressNorth House Chapel Lane
West Wittering
Chichester
West Sussex
PO20 8QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 February 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,044
Current Liabilities£241,129

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2005Dissolved (1 page)
16 December 2004Return of final meeting of creditors (1 page)
13 April 1995Administrative Receiver's report (64 pages)
12 April 1995Registered office changed on 12/04/95 from: the mill house 20-22 southampton street southhampton SO1 2ED (1 page)
4 April 1995Appointment of a liquidator (2 pages)