Company NameBasys Holdings Limited
Company StatusDissolved
Company Number02890364
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter David Astleford
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Tilden
Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Secretary NameGraham John Anthony Dolan
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 114 Warnford Court
Throgmorton Street
London
EC2N 2AT
Director NameMr Lindsay John Phillips
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1994(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address50 Astings Road
Warrawee 2074nsw
Australia
Foreign
Director NameCraig James Williamson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleInvestment Banker
Correspondence AddressManderley
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 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 NameAndrew Doctor Bruce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1998)
RoleManaging Director
Correspondence Address19 Donnington Park
Donnington
Newbury
Berkshire
RG14 2DZ
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1995)
RoleBanker
Correspondence Address22 Ivy Drive
Lightwater
Surrey
GU18 5YZ
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 1999)
RoleAccountant
Correspondence Address42 Sorrell Gardens
Broadstone
Poole
Dorset
BH18 9WA
Director NameJohn Robert Stallwood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 1999)
RoleManaging Director
Correspondence AddressParadise Cottage Paradise Lane
Woodlands
Southampton
SO40 7GS
Director NameMr Stuart McLellan Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 10 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 NameTerry Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 1999)
RoleFinance Director
Correspondence Address27 Draycot Road
London
E11 2NX
Director NameRoy Alan Freeland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(5 years, 10 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 NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed24 November 1999(5 years, 10 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
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(6 years, 3 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(6 years, 8 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
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1994(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1995)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed21 November 1995(1 year, 10 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
Net Worth-£6,739,000
Current Liabilities£6,739,000

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
9 November 2004Strike-off action suspended (1 page)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2003Strike-off action suspended (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
20 November 2002Receiver ceasing to act (1 page)
20 November 2002Receiver's abstract of receipts and payments (2 pages)
21 May 2002Receiver's abstract of receipts and payments (2 pages)
7 August 2001Administrative Receiver's report (7 pages)
16 May 2001Appointment of receiver/manager (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
25 April 2001Full accounts made up to 1 January 2000 (14 pages)
26 February 2001Return made up to 24/01/01; full list of members (6 pages)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
26 June 2000Auditor's resignation (2 pages)
9 June 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
3 March 2000Full accounts made up to 30 April 1999 (16 pages)
9 February 2000Return made up to 24/01/00; full list of members (8 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 January 2000New director appointed (5 pages)
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 director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (5 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (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 (16 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 May 1999Return made up to 24/01/99; full list of members (11 pages)
22 May 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
22 May 1999Us$ sr [email protected] 30/04/97 (1 page)
30 December 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
4 February 1998Return made up to 24/01/98; full list of members (10 pages)
22 December 1997Full accounts made up to 2 May 1997 (16 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
24 February 1997Full group accounts made up to 30 April 1996 (28 pages)
18 February 1997Return made up to 24/01/97; full list of members (10 pages)
22 August 1996Ad 24/10/95--------- us$ si [email protected] (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Return made up to 24/01/96; full list of members (7 pages)
15 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
23 April 1996Director's particulars changed (1 page)
23 January 1996Secretary resigned (2 pages)
23 January 1996New secretary appointed (1 page)
16 January 1996Registered office changed on 16/01/96 from: 5TH floor 11 old jewry london EC2R 8DU (1 page)
13 October 1995Ad 28/07/94--------- £ si [email protected] (2 pages)
4 October 1995Full group accounts made up to 30 April 1995 (29 pages)
8 September 1995Director's particulars changed (2 pages)
30 August 1995New director appointed (2 pages)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 July 1995Ad 02/06/95--------- £ si 250000@1=250000 £ ic 4407387/4657387 (2 pages)
7 July 1995£ nc 4407500/4657500 26/05/95 (1 page)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)