Company NameBasys Technology Limited
Company StatusDissolved
Company Number01423812
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameCRAY Technology (Gosport) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael John Plummer
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address28 Keydell Avenue
Horndean
Waterlooville
Hampshire
PO8 9TA
Director NameAndrew Doctor Bruce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 1998)
RoleManaging Director
Correspondence Address19 Donnington Park
Donnington
Newbury
Berkshire
RG14 2DZ
Secretary NameDavid Peter Charles Tidsall
NationalityBritish
StatusResigned
Appointed28 November 1992(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address50 Anglesey Avenue
Cove
Farnborough
Hampshire
GU14 8SQ
Director NameJohn Robert Stallwood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(14 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 1999)
RoleManaging Director
Correspondence AddressParadise Cottage Paradise Lane
Woodlands
Southampton
SO40 7GS
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr Lindsay John Phillips
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address50 Hastings Road
Warrawee
2074 Nsw
Foreign
Australia
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 1999)
RoleAccountant
Correspondence Address42 Sorrell Gardens
Broadstone
Poole
Dorset
BH18 9WA
Director NameMr Patrick Charles Robert Courtenay Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(16 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Draycott Place
London
Sw3
Director NameMr Stuart McLellan Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wordsworth Grove
Cambridge
Cambridgeshire
CB3 9HH
Director NameBrian Peter Morgan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address38 Sunderton Lane
Clanfield
Portsmouth
Hampshire
PO8 0NU
Director NameTerry Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(20 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1999)
RoleFinance Director
Correspondence Address27 Draycot Road
London
E11 2NX
Director NameRoger Gwynne Clifford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2000)
RoleManaging Director
Correspondence AddressWhite Cottage
Overton Common
Malpas
Cheshire
SY14 7DQ
Wales
Director NameRoy Alan Freeland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallwood
Crossway Shawford
Winchester
Hampshire
SO21 2BZ
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed24 November 1999(20 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 23 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed23 December 1999(20 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameLorraine Parkinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2000)
RoleCompany Director
Correspondence Address123 Mays Lane
Fareham
Hampshire
PO14 2ED
Director NameDavid Robert Phyall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2001)
RoleCompany Director
Correspondence Address12 Pyefleet View
Langenhoe
Colchester
Essex
CO5 7LD
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(21 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameKaren Pearce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(21 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Bere Wood
Waterlooville
Hampshire
PO7 7HX
Director NameChairman Brian John Hughes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(21 years, 7 months after company formation)
Appointment Duration4 months (resigned 08 May 2001)
RoleConsultant
Correspondence AddressThe Old Rectory
Ingham
Bury St Edmunds
Suffolk
IP31 1NS
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1995)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed21 November 1995(16 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2000)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered AddressArabesque House
Monks Cross Drive, Huntington
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Turnover£11,993,000
Gross Profit-£3,052,000
Net Worth-£7,661,000
Current Liabilities£11,192,000

Accounts

Latest Accounts1 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
10 November 2006Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver ceasing to act (1 page)
31 May 2006Receiver's abstract of receipts and payments (2 pages)
18 May 2005Receiver's abstract of receipts and payments (2 pages)
14 May 2004Receiver's abstract of receipts and payments (2 pages)
13 June 2003Receiver's abstract of receipts and payments (2 pages)
21 May 2002Receiver's abstract of receipts and payments (4 pages)
7 August 2001Administrative Receiver's report (59 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Appointment of receiver/manager (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
25 April 2001Full accounts made up to 1 January 2000 (18 pages)
26 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 December 2000Return made up to 28/11/00; full list of members (7 pages)
8 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
21 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
26 June 2000Auditor's resignation (2 pages)
9 June 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (24 pages)
25 February 2000Return made up to 28/11/99; full list of members (20 pages)
25 February 2000New director appointed (2 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
12 January 2000Registered office changed on 12/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
11 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (5 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
23 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1999Ad 16/09/99--------- £ si 5374489@1=5374489 £ ic 1625511/7000000 (2 pages)
23 September 1999Nc inc already adjusted 16/09/99 (1 page)
20 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
2 August 1999Full accounts made up to 1 May 1998 (19 pages)
16 February 1999New director appointed (2 pages)
26 January 1999Return made up to 28/11/98; full list of members (10 pages)
30 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
12 February 1998Full accounts made up to 2 May 1997 (17 pages)
14 January 1998Return made up to 28/11/97; full list of members (9 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
24 February 1997Full accounts made up to 30 April 1996 (18 pages)
19 January 1997Return made up to 28/11/96; full list of members (10 pages)
21 November 1996Director resigned (1 page)
23 April 1996Director's particulars changed (1 page)
19 March 1996New director appointed (2 pages)
18 March 1996Return made up to 28/11/95; full list of members (7 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (3 pages)
23 January 1996New secretary appointed (1 page)
23 January 1996Secretary resigned (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 5TH floor 11 old jewry london EC2R 8DU (1 page)
4 October 1995Full accounts made up to 30 April 1995 (20 pages)
8 September 1995Director's particulars changed (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1994Company name changed cray technology (gosport) limite d\certificate issued on 26/07/94 (2 pages)
29 April 1993Company name changed consep LIMITED\certificate issued on 29/04/93 (2 pages)
30 August 1979Company name changed\certificate issued on 30/08/79 (2 pages)
29 May 1979Certificate of incorporation (1 page)