Company NameB. A. S. E. Limited
Company StatusDissolved
Company Number02082100
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1986(37 years, 4 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Richard Beaumont
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleCreolet Union Development Worker
Correspondence Address93 Station Road
Darton
Barnsley
South Yorkshire
S75 5HN
Director NameSamuel Patrick Boyle
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleUnemployed
Correspondence Address47 Brackenhall Road
Brackenhall
Huddersfield
West Yorkshire
HD2 1EU
Director NameMrs Kathleen Foster
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish/English
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleHousewife
Correspondence Address13 Belle Vue Crescent
Huddersfield
West Yorkshire
HD2 1ET
Director NameMr John Christopher Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleMoulder
Correspondence Address40 Maypole Road
Huddersfield
West Yorkshire
HD2 1PG
Director NameShirley Riley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleClerk
Correspondence Address57 Bradley Boulevard
Huddersfield
West Yorkshire
HD2 1DY
Director NameDoreen Rutherford
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleHousewife
Correspondence Address4 Holt Avenue
Huddersfield
West Yorkshire
HD2 1NW
Director NameAlfred Walton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 06 February 1996)
RoleUnemployed
Correspondence Address60 Hopkinson Road
Huddersfield
West Yorkshire
HD2 1NF
Secretary NameSamuel Patrick Boyle
NationalityBritish
StatusClosed
Appointed29 April 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 06 February 1996)
RoleCompany Director
Correspondence Address47 Brackenhall Road
Brackenhall
Huddersfield
West Yorkshire
HD2 1EU
Secretary NamePeter Anthony Newell
NationalityBritish
StatusResigned
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration-1 years, 5 months (resigned 12 October 1991)
RoleCompany Director
Correspondence Address1 Fell Greave Road
Huddersfield
West Yorkshire
HD2 1NJ

Location

Registered AddressNew House Farm
New House Road
Brackenhall, Huddersfield
West Yorkshire
HD2 1EG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)