Company NameBasisbefore Limited
Company StatusDissolved
Company Number02683080
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJulian James McKay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence Address17 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameMaxine Frances McKay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 2 months
RoleSecretary/Wp Operator
Correspondence Address17 Ellington Way
Epsom
Surrey
KT18 5TA
Secretary NameJulian James McKay
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 weeks, 3 days after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Correspondence Address17 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameJoyce McKay
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1992(3 weeks, 3 days after company formation)
Appointment Duration32 years, 2 months
RoleHousewife
Correspondence Address9 Haven Close
Wimbledon
London
SW19 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 July 2001Dissolved (1 page)
17 April 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
12 December 2000Hard copy -form 4.68 - 15/10/00 (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Registered office changed on 21/10/98 from: laxmi house 2-b draycott avenue kenton harrow middlesex HA3 0BU (1 page)
20 October 1998Statement of affairs (5 pages)
20 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 October 1998Appointment of a voluntary liquidator (1 page)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 31 January 1995 (6 pages)
22 January 1996Registered office changed on 22/01/96 from: 46 grove road wimbledon london SW19 1BJ (1 page)