About

Registered Number: 03840103
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: 1st Floor 8-12 London Street, Southport, Merseyside, PR9 0UE

 

Founded in 1999, A-base Ltd have registered office in Merseyside, it's status is listed as "Dissolved". Garlick, Judith, Pocock, Keith Andrew, Garlick, Judith, Smith, John Kevin are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLICK, Judith 15 December 2011 - 1
POCOCK, Keith Andrew 13 September 1999 - 1
SMITH, John Kevin 13 September 1999 04 July 2005 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Judith 13 September 1999 05 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 12 October 2016
CH03 - Change of particulars for secretary 12 October 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 15 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 23 September 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 18 September 2001
225 - Change of Accounting Reference Date 11 September 2001
AA - Annual Accounts 16 July 2001
287 - Change in situation or address of Registered Office 19 March 2001
363s - Annual Return 19 September 2000
225 - Change of Accounting Reference Date 12 September 2000
395 - Particulars of a mortgage or charge 05 July 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.