About

Registered Number: 03442178
Date of Incorporation: 30/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Unit 5 Eastlands Court, Wade Road, Basingstoke, Hampshire, RG24 8PL

 

Established in 1997, Basingstoke Valeting Centre Ltd have registered office in Basingstoke in Hampshire. There are 6 directors listed for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Christopher James 23 November 2012 - 1
BISHTON, Robert Clark 30 September 1997 01 October 2004 1
ROUSE, David John 01 October 2004 01 May 2012 1
ROUSE, Kareen Elizabeth 01 October 2004 23 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Christopher James 23 November 2012 - 1
BISHTON, Yvonne Michelle 30 September 1997 01 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 15 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 25 April 2013
AP03 - Appointment of secretary 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AAMD - Amended Accounts 18 May 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363a - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 15 March 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 October 2002
363a - Annual Return 02 October 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 24 November 1998
CERTNM - Change of name certificate 28 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.