About

Registered Number: 04537732
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2018 (6 years and 3 months ago)
Registered Address: Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

 

Having been setup in 2002, The Bass Factory Ltd have registered office in Wolverhampton in West Midlands, it's status at Companies House is "Dissolved". The Bass Factory Ltd has 2 directors listed. 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
NUTTING, Deborah Louise 17 September 2002 - 1
NUTTING, John 17 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2018
LIQ14 - N/A 04 October 2017
LIQ03 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 22 August 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 25 July 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2013
4.68 - Liquidator's statement of receipts and payments 10 August 2012
4.68 - Liquidator's statement of receipts and payments 22 August 2011
AD01 - Change of registered office address 12 August 2011
RESOLUTIONS - N/A 23 June 2010
4.20 - N/A 23 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 September 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 10 August 2005
123 - Notice of increase in nominal capital 08 July 2005
RESOLUTIONS - N/A 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 June 2004
395 - Particulars of a mortgage or charge 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.