Company NameThe Basic Boat Liability Company Limited
Company StatusDissolved
Company Number03191602
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mark John Dix
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleGeneral Manager
Correspondence Address1 Derby Road
Cheam
Sutton
Surrey
SM1 2BL
Secretary NamePeter Anthony Fraser Fletcher
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address36 Wren Crescent
Addlestone
Surrey
KT15 2JR
Director NamePeter Anthony Fraser Fletcher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleInsurance Broker
Correspondence Address36 Wren Crescent
Addlestone
Surrey
KT15 2JR
Director NameJohn Harold Royal
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressRon Delle St Georges Road
Weybridge
Surrey
KT13 0EW
Director NameMichael Dennis Slack
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart Fyfe Suite
725 Brighton Road
Purley
Surrey
CR8 2PG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address74 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
27 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 April 2001Return made up to 15/04/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 April 2000Return made up to 15/04/00; full list of members (8 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 September 1999Director resigned (1 page)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998New director appointed (2 pages)
11 June 1998Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1998Return made up to 26/04/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 August 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
2 May 1996Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
26 April 1996Incorporation (15 pages)