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.
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 |
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 |
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 |