Company NameThe Production Base Limited
Company StatusDissolved
Company Number03746068
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed18 October 2012(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMoray Ian Coulter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address55 Whitmore Gardens
London
NW10 5HE
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address55 Whitmore Gardens
London
NW10 5HE
Director NameMr William Currie McLellan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45c Colebrooke Row
London
N1 8AF
Director NameMr Eamonn Stephen Vincent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(12 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Redston Road
London
N8 7HG
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameMr Graham Robert Potts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNora Rothrock
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2007)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
2 Ferncroft Avenue
London
NW3 7PH
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Geoffrey Curry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23.1k at £0.01Interbase Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
19 August 2014Application to strike the company off the register (4 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 231.17
(4 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 231.17
(4 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 231.17
(4 pages)
20 January 2014Accounts made up to 30 September 2013 (4 pages)
20 January 2014Accounts made up to 30 September 2013 (4 pages)
19 September 2013Accounts made up to 30 September 2012 (4 pages)
19 September 2013Accounts made up to 30 September 2012 (4 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
20 August 2013Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page)
20 August 2013Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page)
20 August 2013Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page)
14 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages)
14 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 November 2012Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page)
9 November 2012Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page)
9 November 2012Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page)
9 November 2012Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page)
31 August 2012Termination of appointment of Geoffrey Curry as a director on 10 February 2012 (1 page)
31 August 2012Termination of appointment of Geoffrey Curry as a director on 10 February 2012 (1 page)
14 June 2012Accounts made up to 30 September 2011 (4 pages)
14 June 2012Accounts made up to 30 September 2011 (4 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
28 June 2011Accounts made up to 30 September 2010 (4 pages)
28 June 2011Accounts made up to 30 September 2010 (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
2 July 2010Accounts made up to 30 September 2009 (5 pages)
2 July 2010Accounts made up to 30 September 2009 (5 pages)
8 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
9 January 2010Director's details changed for Goeff Curry on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Goeff Curry on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Goeff Curry on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Keith Richard Potts on 1 January 2010 (2 pages)
8 January 2010Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (1 page)
8 January 2010Director's details changed for Graham Potts on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Potts on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Keith Richard Potts on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Graham Potts on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Keith Richard Potts on 1 January 2010 (2 pages)
8 January 2010Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (1 page)
8 January 2010Secretary's details changed for Damian Thomas Mccallion on 1 January 2010 (1 page)
8 January 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Leif Mahon-Daly on 1 January 2010 (2 pages)
26 August 2009Accounts made up to 30 September 2008 (5 pages)
26 August 2009Accounts made up to 30 September 2008 (5 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 January 2009Accounts made up to 30 September 2007 (5 pages)
20 January 2009Accounts made up to 30 September 2007 (5 pages)
7 October 2008Appointment terminated director andrew hart (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
10 July 2008Director appointed leif mahon-daly (3 pages)
10 July 2008Director appointed leif mahon-daly (3 pages)
20 May 2008Return made up to 06/04/08; full list of members (6 pages)
20 May 2008Return made up to 06/04/08; full list of members (6 pages)
11 April 2008Director appointed geoff curry (2 pages)
11 April 2008Director appointed geoff curry (2 pages)
12 February 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
12 February 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
2 June 2007Return made up to 06/04/07; full list of members (6 pages)
2 June 2007Return made up to 06/04/07; full list of members (6 pages)
16 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed (3 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed (3 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
5 June 2006Registered office changed on 05/06/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
31 May 2006Return made up to 06/04/06; full list of members (7 pages)
31 May 2006Return made up to 06/04/06; full list of members (7 pages)
16 May 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
20 January 2006Accounts made up to 31 July 2005 (6 pages)
20 January 2006Accounts made up to 31 July 2005 (6 pages)
23 May 2005Return made up to 06/04/05; full list of members (7 pages)
23 May 2005Return made up to 06/04/05; full list of members (7 pages)
8 March 2005Accounts made up to 31 July 2004 (6 pages)
8 March 2005Accounts made up to 31 July 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 April 2002Return made up to 06/04/02; full list of members (7 pages)
18 April 2002Return made up to 06/04/02; full list of members (7 pages)
8 June 2001Return made up to 06/04/01; full list of members (8 pages)
8 June 2001Return made up to 06/04/01; full list of members (8 pages)
14 April 2001 (6 pages)
14 April 2001 (6 pages)
29 September 2000Registered office changed on 29/09/00 from: leroy house 436 essex road london N1 3QP (1 page)
29 September 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
29 September 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
29 September 2000Registered office changed on 29/09/00 from: leroy house 436 essex road london N1 3QP (1 page)
6 July 2000Return made up to 31/03/00; full list of members (7 pages)
6 July 2000Return made up to 31/03/00; full list of members (7 pages)
4 July 2000Ad 25/04/00--------- £ si [email protected]=6 £ ic 194/200 (2 pages)
4 July 2000Ad 25/04/00--------- £ si [email protected]=6 £ ic 194/200 (2 pages)
4 July 2000Ad 03/04/00--------- £ si [email protected]=30 £ ic 200/230 (2 pages)
4 July 2000Ad 03/04/00--------- £ si [email protected]=30 £ ic 200/230 (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
1 March 2000Ad 01/12/99--------- £ si [email protected]=75 £ ic 119/194 (2 pages)
1 March 2000Ad 01/12/99--------- £ si [email protected]=75 £ ic 119/194 (2 pages)
1 March 2000Particulars of contract relating to shares (4 pages)
1 March 2000Particulars of contract relating to shares (4 pages)
25 February 2000Ad 10/01/00--------- £ si [email protected]=19 £ ic 100/119 (2 pages)
25 February 2000Ad 10/01/00--------- £ si [email protected]=19 £ ic 100/119 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 27 newman street london W1P 4AR (1 page)
14 February 2000Registered office changed on 14/02/00 from: 27 newman street london W1P 4AR (1 page)
21 January 2000S-div 01/11/99 (1 page)
21 January 2000S-div 01/11/99 (1 page)
6 July 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Ad 01/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 67 westow street london SE19 3RW (1 page)
6 July 1999Registered office changed on 06/07/99 from: 67 westow street london SE19 3RW (1 page)
13 April 1999Registered office changed on 13/04/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 April 1999Incorporation (16 pages)
6 April 1999Incorporation (16 pages)