Company NameBasildon Foods Limited
Company StatusDissolved
Company Number06601800
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Michael Desmond Bernard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address14 Old Stocks Court
Upper Basildon
Berkshire
RG8 8TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Warner House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Mr Michael Desmond Bernard
20.00%
Ordinary
20 at £1Mr Peter Stoddard
20.00%
Ordinary
20 at £1Mr Victor William Harmer
20.00%
Ordinary
20 at £1Mr William Walter Giles
20.00%
Ordinary
20 at £1Ms Laura Turral
20.00%
Ordinary

Financials

Year2014
Net Worth£9,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 June 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 March 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Director's details changed for Mr Michael Desmond Bernard on 31 October 2009 (2 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Return made up to 23/05/09; full list of members (4 pages)
30 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
30 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Director appointed michael desmond bernard (2 pages)
30 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 May 2008Incorporation (20 pages)