Company NameBasplas Limited
Company StatusDissolved
Company Number03275773
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameRich 23 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Neil Anthony Rodgers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(6 days after company formation)
Appointment Duration4 years, 11 months (closed 16 October 2001)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address366 Bawtry Road
Rotherham
South Yorkshire
S66 8EY
Secretary NameMr Neil Anthony Rodgers
NationalityBritish
StatusClosed
Appointed14 April 1997(5 months after company formation)
Appointment Duration4 years, 6 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address366 Bawtry Road
Rotherham
South Yorkshire
S66 8EY
Director NameTracy Basden
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 16 October 2001)
RoleBusiness Woman
Correspondence AddressThe Fourways Hotel
High Street
Blyth
Nottinghamshire
S81 8EW
Director NameMr David Keith Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hill House
Haxey
Doncaster
South Yorkshire
DN9 2JU
Secretary NameSimon Richard De Ferrars Frater
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Ashtree Road
Burnham On Sea
Somerset
TA8 2LD
Director NameDaniel Renton Basden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 April 1997)
RoleSalesman
Correspondence Address108 Bateman Road
Hellaby
Rotherham
South Yorkshire
S66 8HB
Director NameJohn Michael Orridge
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(6 days after company formation)
Appointment Duration8 months (resigned 13 July 1997)
RoleSalesman
Correspondence Address5 Huntington Way
Maltby
Rotherham
South Yorkshire
S66 8RJ
Secretary NameDaniel Renton Basden
NationalityBritish
StatusResigned
Appointed14 November 1996(6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 April 1997)
RoleSecretary
Correspondence Address108 Bateman Road
Hellaby
Rotherham
South Yorkshire
S66 8HB

Location

Registered AddressRichmonds House White Rose Way
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
27 January 2000Return made up to 08/11/99; full list of members; amend (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Return made up to 08/11/98; no change of members (4 pages)
16 March 1998Ad 16/12/96--------- £ si 6598@1 (2 pages)
15 January 1998New director appointed (2 pages)
11 November 1997Return made up to 08/11/97; full list of members (6 pages)
24 October 1997Director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned;director resigned (1 page)
25 January 1997Particulars of mortgage/charge (4 pages)
12 December 1996New secretary appointed (2 pages)
21 November 1996Company name changed rich 23 LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1996Nc inc already adjusted 14/11/96 (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
20 November 1996New director appointed (2 pages)
8 November 1996Incorporation (23 pages)