Company NameBedale Canvas Hire Limited
DirectorsGordon Wallace Pratt and Kathleen Currie Pratt
Company StatusDissolved
Company Number03838007
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Previous NameNewsbasic Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Wallace Pratt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameKathleen Currie Pratt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Secretary NameKathleen Currie Pratt
NationalityBritish
StatusCurrent
Appointed19 January 2000(4 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Craigleith View
Edinburgh
Midlothian
EH4 3JZ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Teese
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 April 2002Dissolved (1 page)
10 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Appointment of a voluntary liquidator (2 pages)
10 January 2001Statement of affairs (12 pages)
27 December 2000Registered office changed on 27/12/00 from: the garage patrick brompton bedale north yorkshire DL8 1JP (1 page)
6 October 2000Return made up to 08/09/00; full list of members (6 pages)
30 May 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
23 May 2000Registered office changed on 23/05/00 from: 26 market place bedale north yorkshire DL8 1EQ (1 page)
24 February 2000Memorandum and Articles of Association (15 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
31 January 2000Company name changed newsbasic LIMITED\certificate issued on 01/02/00 (2 pages)