About

Registered Number: 04700447
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/02/2017 (7 years and 2 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 2003, Bassetlaw Services Ltd are based in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Anthony 27 March 2004 - 1
WAUGH, Julie 18 March 2003 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WAUGH, Patricia 18 March 2003 27 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 February 2017
4.43 - Notice of final meeting of creditors 22 November 2016
LIQ MISC - N/A 24 August 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 August 2012
AD01 - Change of registered office address 06 August 2012
COCOMP - Order to wind up 19 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 27 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2006
353 - Register of members 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 05 January 2005
225 - Change of Accounting Reference Date 04 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.