BASTA PARSONS LIMITED

Register to unlock more data on OkredoRegister

BASTA PARSONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03519698

Incorporation date

23/02/1998

Size

Small

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon26/02/2021
Final Gazette dissolved following liquidation
dot icon26/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon13/11/2019
Liquidators' statement of receipts and payments to 2019-09-13
dot icon25/11/2018
Liquidators' statement of receipts and payments to 2018-09-13
dot icon22/11/2017
Liquidators' statement of receipts and payments to 2017-09-13
dot icon12/10/2017
Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-13
dot icon18/06/2017
Receiver's abstract of receipts and payments to 2017-06-01
dot icon15/06/2017
Notice of ceasing to act as receiver or manager
dot icon17/10/2016
Appointment of receiver or manager
dot icon04/10/2016
Registered office address changed from Alma Street Heath Town Wolverhampton West Midlands WV10 0EY to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 2016-10-05
dot icon29/09/2016
Statement of affairs with form 4.19
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Resolutions
dot icon02/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Stephen George Williams as a director on 2016-02-25
dot icon21/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon26/01/2014
Termination of appointment of Paraic Morrin as a director
dot icon09/12/2013
Accounts for a small company made up to 2012-12-31
dot icon14/07/2013
Termination of appointment of Keith Moss as a director
dot icon10/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon23/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2010-12-31
dot icon22/05/2011
Appointment of Mr Stephen George Williams as a director
dot icon03/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon06/02/2011
Termination of appointment of James Barrett as a director
dot icon29/11/2010
Duplicate mortgage certificatecharge no:4
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Termination of appointment of David Chadband as a director
dot icon25/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/03/2010
Director's details changed for David John Chadband on 2010-02-24
dot icon23/03/2010
Director's details changed for Susan Urquhart Kelly on 2010-02-24
dot icon23/03/2010
Director's details changed for James Neale Barrett on 2010-02-24
dot icon23/03/2010
Director's details changed for Keith Hedley Moss on 2010-02-24
dot icon28/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/03/2009
Director appointed james neale barrett
dot icon05/03/2009
Return made up to 24/02/09; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2007-12-31
dot icon01/10/2008
Appointment terminated director james barrett
dot icon12/03/2008
Return made up to 24/02/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon18/03/2007
Return made up to 24/02/07; full list of members
dot icon01/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon21/03/2006
Return made up to 24/02/06; full list of members
dot icon30/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon24/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/03/2004
Return made up to 24/02/04; full list of members
dot icon03/12/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/06/2003
New director appointed
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon15/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon03/03/2002
Return made up to 24/02/02; full list of members
dot icon12/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon29/04/2001
Registered office changed on 30/04/01 from: ebury road lifford lane birmingham B30 3JR
dot icon16/04/2001
Certificate of change of name
dot icon28/02/2001
Return made up to 24/02/01; full list of members
dot icon31/01/2001
Secretary resigned
dot icon04/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
New secretary appointed
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon01/03/2000
Return made up to 24/02/00; full list of members
dot icon12/01/2000
Director resigned
dot icon05/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/03/1999
Return made up to 24/02/99; full list of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon09/06/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon23/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Registered office changed on 18/03/98 from: lifford lane kings norton birmingham B30 3JR
dot icon16/03/1998
New director appointed
dot icon11/03/1998
Certificate of change of name
dot icon08/03/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon23/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, James Neale
Director
26/02/2009 - 03/02/2011
5
Barrett, James Neale
Director
27/07/2007 - 10/09/2008
5
Moss, Keith Hedley
Director
14/05/2003 - 31/05/2013
1
Priest, Raymond Desmond
Director
30/03/1998 - 06/01/2000
-
Williams, Stephen George
Director
11/05/2011 - 25/02/2016
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASTA PARSONS LIMITED

BASTA PARSONS LIMITED is an(a) Dissolved company incorporated on 23/02/1998 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 BASTA PARSONS LIMITED?

toggle

BASTA PARSONS LIMITED is currently Dissolved. It was registered on 23/02/1998 and dissolved on 26/02/2021.

Where is BASTA PARSONS LIMITED located?

toggle

BASTA PARSONS LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BASTA PARSONS LIMITED do?

toggle

BASTA PARSONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BASTA PARSONS LIMITED?

toggle

The latest filing was on 26/02/2021: Final Gazette dissolved following liquidation.