Company NameBase Enamellers (Holdings) Limited
Company StatusDissolved
Company Number03177872
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameP M W Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Paul Topliffe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside Barn End Lane
Wilmington
Dartford
DA2 7PP
Secretary NameLinda Teresa Topliffe
NationalityBritish
StatusClosed
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressBankside Barn End Lane
Wilmington
Dartford
DA2 7PP
Director NameMr Mario Phillip Cientanni
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthdown
Wrotham Road
Meopham
Kent
DA13 0AT
Secretary NameRichard Michael Cast
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address27 Nightingale Avenue
Upminster
Essex
RM14 1ES
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address237 Westcombe Hill
Blackheath
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

1 at £1Linda Teresa Topliffe
50.00%
Ordinary
1 at £1Roger Paul Topliffe
50.00%
Ordinary

Accounts

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

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (4 pages)
21 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
29 December 2014Restoration by order of the court (4 pages)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (4 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Registered office address changed from 1 Power Industrial Estate Slade Green Road Erith Kent DA8 2HU on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 1 Power Industrial Estate Slade Green Road Erith Kent DA8 2HU on 3 July 2013 (1 page)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 January 2008Return made up to 18/12/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 January 2007Return made up to 18/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 February 2006Return made up to 18/12/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 18/12/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 January 2004Return made up to 18/12/03; full list of members (6 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 January 2003Return made up to 18/12/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 January 2002Return made up to 18/12/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (2 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
14 December 1999Registered office changed on 14/12/99 from: 16/17 copperfields spital street dartford DA1 2DE (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Company name changed p m w holdings LIMITED\certificate issued on 12/02/99 (2 pages)
10 February 1999New secretary appointed (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (1 page)
29 January 1999Return made up to 18/12/98; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 25 March 1998 (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 18/12/97; full list of members (8 pages)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
6 April 1997Registered office changed on 06/04/97 from: 33 crwys road cardiff CF2 4YF (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
26 March 1996Incorporation (19 pages)