Company NameBase Engineering Limited
Company StatusDissolved
Company Number04446642
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date29 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Harris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGladwyns Farm
Richmonds Green
Thaxted
Essex
CM6 3QF
Secretary NameGhislaine Marks
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGladwyns Farm
Richmonds Green
Thaxted
Essex
CM6 3QF
Director NameRobert Joyce
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(2 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Warren Drive
Hornchurch
Essex
RM12 4QX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£70,261
Cash£35,907
Current Liabilities£230,386

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Completion of winding up (1 page)
1 December 2014Order of court to wind up (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 24/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 August 2005Return made up to 24/05/05; full list of members (3 pages)
5 April 2005New director appointed (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 September 2004Return made up to 24/05/04; full list of members (5 pages)
27 August 2004Director's particulars changed (1 page)
23 August 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 June 2004Secretary's particulars changed (1 page)
11 March 2004Particulars of mortgage/charge (7 pages)
30 June 2003Return made up to 24/05/03; full list of members (5 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
20 May 2003New secretary appointed (2 pages)
19 May 2003Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
12 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (9 pages)