BASEREAM LIMITED

Register to unlock more data on OkredoRegister

BASEREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03880075

Incorporation date

19/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon21/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon08/09/2022
Change of details for Mr Michael Aldridge as a person with significant control on 2022-08-11
dot icon08/09/2022
Change of details for Mrs Allison Aldridge as a person with significant control on 2022-08-11
dot icon07/09/2022
Director's details changed for Allison Aldridge on 2022-08-11
dot icon07/09/2022
Secretary's details changed for Mr Michael Aldridge on 2022-08-11
dot icon07/09/2022
Director's details changed for Mr Michael Aldridge on 2022-08-11
dot icon07/09/2022
Director's details changed for Allison Aldridge on 2022-08-11
dot icon07/09/2022
Change of details for Mrs Allison Aldridge as a person with significant control on 2022-08-11
dot icon07/09/2022
Director's details changed for Mr Michael Aldridge on 2022-08-11
dot icon07/09/2022
Change of details for Mr Michael Aldridge as a person with significant control on 2022-08-11
dot icon18/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon02/07/2021
Registration of charge 038800750005, created on 2021-06-30
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon12/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon11/12/2009
Director's details changed for Michael Aldridge on 2009-11-19
dot icon11/12/2009
Director's details changed for Allison Aldridge on 2009-11-19
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 19/11/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2007
Return made up to 19/11/07; no change of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Return made up to 19/11/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/08/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 19/11/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/12/2004
Return made up to 19/11/04; full list of members
dot icon27/07/2004
Registered office changed on 27/07/04 from: derby house lytham road, fulwood preston lancashire PR2 8JF
dot icon31/03/2004
Accounts for a small company made up to 2003-07-31
dot icon26/02/2004
Accounting reference date extended from 31/07/04 to 31/01/05
dot icon22/11/2003
Return made up to 19/11/03; full list of members
dot icon14/02/2003
Accounts for a small company made up to 2002-07-31
dot icon10/12/2002
Return made up to 19/11/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 2001-07-31
dot icon27/11/2001
Return made up to 19/11/01; full list of members
dot icon29/06/2001
Particulars of contract relating to shares
dot icon29/06/2001
Ad 16/06/00--------- £ si 500@1
dot icon31/01/2001
Accounts for a small company made up to 2000-07-31
dot icon27/11/2000
Return made up to 19/11/00; full list of members
dot icon09/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon27/01/2000
Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2000
Accounting reference date shortened from 30/11/00 to 31/07/00
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon01/01/2000
Secretary resigned
dot icon01/01/2000
Director resigned
dot icon19/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Michael
Director
10/12/1999 - Present
21
Mrs Allison Aldridge
Director
10/12/1999 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1999 - 10/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/11/1999 - 10/12/1999
43699
Aldridge, Michael
Secretary
10/12/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASEREAM LIMITED

BASEREAM LIMITED is an(a) Dissolved company incorporated on 19/11/1999 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASEREAM LIMITED?

toggle

BASEREAM LIMITED is currently Dissolved. It was registered on 19/11/1999 and dissolved on 21/03/2023.

Where is BASEREAM LIMITED located?

toggle

BASEREAM LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire PR2 2YH.

What does BASEREAM LIMITED do?

toggle

BASEREAM LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BASEREAM LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via compulsory strike-off.