About

Registered Number: 04508995
Date of Incorporation: 12/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (7 years and 9 months ago)
Registered Address: Tower 12 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

 

Established in 2002, Basered Technology Ltd are based in Manchester, it's status is listed as "Dissolved". There is only one director listed for Basered Technology Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURRILL, Denise Gail 12 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
2.24B - N/A 31 March 2017
2.35B - N/A 31 March 2017
2.39B - N/A 28 February 2017
2.40B - N/A 28 February 2017
2.24B - N/A 03 November 2016
2.16B - N/A 17 June 2016
F2.18 - N/A 08 June 2016
2.17B - N/A 16 May 2016
AD01 - Change of registered office address 13 April 2016
2.12B - N/A 11 April 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
MR01 - N/A 04 March 2016
AR01 - Annual Return 20 January 2016
MR04 - N/A 21 October 2015
MR01 - N/A 09 September 2015
MR01 - N/A 02 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 20 February 2015
AA01 - Change of accounting reference date 20 February 2015
AD01 - Change of registered office address 07 January 2015
AA01 - Change of accounting reference date 06 September 2014
MR01 - N/A 20 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 09 January 2014
CH01 - Change of particulars for director 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 07 December 2012
CH01 - Change of particulars for director 21 September 2012
AD01 - Change of registered office address 19 September 2012
AR01 - Annual Return 31 January 2012
SH08 - Notice of name or other designation of class of shares 01 December 2011
AA - Annual Accounts 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
MG01 - Particulars of a mortgage or charge 13 February 2010
AP01 - Appointment of director 10 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 22 September 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2016 Outstanding

N/A

A registered charge 07 September 2015 Fully Satisfied

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 13 May 2014 Outstanding

N/A

All assets debenture 27 January 2011 Fully Satisfied

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.