About

Registered Number: 03607558
Date of Incorporation: 30/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Sunnyfield, Millford Road, Sidmouth, Devon, EX10 8DR

 

Founded in 1998, Baseresult Holdings Ltd have registered office in Sidmouth, Devon, it's status is listed as "Dissolved". The companies directors are listed as Shoesmith, Alan Peter, Hall, Gillian Anne, Stone, Christine in the Companies House registry. We do not know the number of employees at Baseresult Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Christine 26 August 1998 21 February 2000 1
Secretary Name Appointed Resigned Total Appointments
SHOESMITH, Alan Peter 23 September 2013 - 1
HALL, Gillian Anne 09 October 2001 23 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 28 July 2017
TM01 - Termination of appointment of director 11 July 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 01 August 2016
MR04 - N/A 07 July 2016
MR04 - N/A 07 July 2016
MR04 - N/A 07 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 08 August 2014
AA - Annual Accounts 07 August 2014
AP03 - Appointment of secretary 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 23 September 2008
225 - Change of Accounting Reference Date 04 April 2008
363a - Annual Return 23 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 17 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 05 June 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
123 - Notice of increase in nominal capital 17 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 12 July 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
CERTNM - Change of name certificate 17 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 02 October 2000
RESOLUTIONS - N/A 13 September 2000
AAMD - Amended Accounts 13 September 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2007 Outstanding

N/A

Legal mortgage 03 April 2007 Fully Satisfied

N/A

Legal mortgage 03 April 2007 Fully Satisfied

N/A

Debenture 05 March 2007 Fully Satisfied

N/A

Legal charge 29 June 2001 Outstanding

N/A

Debenture 29 June 2001 Fully Satisfied

N/A

Debenture 01 February 2001 Fully Satisfied

N/A

Legal charge 31 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.