Company NameT. Basnett And Son Limited
Company StatusDissolved
Company Number01138469
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameLinda Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(19 years after company formation)
Appointment Duration12 years, 4 months (closed 22 March 2005)
RoleSecretary
Correspondence Address8a William Stret
Churwell
Morley
Leeds
LS27 7RE
Director NameGloria Basnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(23 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2005)
RoleSecretary
Correspondence Address9 Little Lane
Churwell, Morley
Leeds
West Yorkshire
LS27 7TJ
Secretary NameGloria Basnett
NationalityBritish
StatusClosed
Appointed31 July 1997(23 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 22 March 2005)
RoleSecretary
Correspondence Address9 Little Lane
Churwell, Morley
Leeds
West Yorkshire
LS27 7TJ
Director NameMrs Mary Basnett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleHousewife
Correspondence Address3 Manor Farm Crescent
Churwell Morley
Leeds
West Yorkshire
LS27 7RW
Director NameMr Michael Basnett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleRoofing Contractor
Correspondence Address346 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1AF
Director NameTrevor Basnett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleRoofing Contractor
Correspondence Address9 Little Lane
Churwell Morley
Leeds
LS27 7TJ
Director NameMr Henry Dixon Hill
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1991)
RoleRoofing Contractor
Correspondence Address2 Longlands Road
Staincliffe
Dewsbury
West Yorkshire
WF13 4AB
Secretary NameTrevor Basnett
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleCompany Director
Correspondence Address9 Little Lane
Churwell Morley
Leeds
LS27 7TJ

Location

Registered AddressC/O Payling Hepworth Clarke
36 Bond Street
Wakefield
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£5,297
Cash£2,323
Current Liabilities£399

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Application for striking-off (1 page)
2 July 2004Return made up to 19/06/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 October 2003Return made up to 19/06/03; full list of members (7 pages)
26 April 2003Registered office changed on 26/04/03 from: the morley roofing centre peel street morley leeds west yorkshire LS27 8QE (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 August 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
26 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 July 1999Return made up to 29/06/99; no change of members (4 pages)
27 April 1999Registered office changed on 27/04/99 from: 9 little lane churwell morley leeds LS27 7TJ (1 page)
1 December 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 July 1998Return made up to 09/07/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1997New secretary appointed;new director appointed (2 pages)
20 August 1997Secretary resigned;director resigned (1 page)
29 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1996Accounts for a small company made up to 31 October 1995 (12 pages)
6 September 1996Accounts for a small company made up to 31 October 1994 (12 pages)
16 August 1996Return made up to 09/07/96; no change of members (4 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Return made up to 09/07/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)
8 August 1995Director resigned (2 pages)