Company NameBasing Homes Limited
Company StatusDissolved
Company Number04738416
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)
Dissolution Date25 October 2008 (15 years, 6 months ago)
Previous NamePARC Ferme Specialists Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Patrick Finan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 25 October 2008)
RoleCompany Director
Correspondence Address3 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LN
Secretary NameEthna Margaret Feighery
NationalityBritish
StatusClosed
Appointed01 June 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 25 October 2008)
RoleOffice Manager
Correspondence Address18 Hereford Road
Basingstoke
Hampshire
RG23 8QL
Director NameShorthouse & Martin Ltd (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameShorthouse & Martin Formations Ltd (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,522
Cash£73,223
Current Liabilities£142,067

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2007Registered office changed on 17/01/07 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page)
10 January 2007Statement of affairs (7 pages)
10 January 2007Appointment of a voluntary liquidator (2 pages)
10 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 April 2006Return made up to 17/04/06; full list of members (2 pages)
12 May 2005Return made up to 17/04/05; full list of members (6 pages)
1 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 September 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
21 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Ad 01/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 2003Company name changed parc ferme specialists LIMITED\certificate issued on 25/06/03 (2 pages)
17 April 2003Incorporation (14 pages)