Company NameBassetlaw On Site Services Limited
Company StatusDissolved
Company Number04150274
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Directors

Director NameAnthony Haigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleEngineer
Correspondence Address50 Suffolk Road
Bircotes
Doncaster
South Yorkshire
DN11 8BD
Director NameMr John William Copping
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 2003(2 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (closed 19 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 Wharf House
Dock Road
Worksop
Nottinghamshire
S80 1RX
Secretary NameMr John William Copping
NationalityEnglish
StatusClosed
Appointed27 June 2003(2 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (closed 19 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 Wharf House
Dock Road
Worksop
Nottinghamshire
S80 1RX
Secretary NameAlbert Rogers
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleAdministrator
Correspondence Address42 Milne Road
Bircotes
Doncaster
South Yorkshire
DN11 8AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 50 suffolk road bircotes doncaster south yorkshire DN11 8BD (1 page)
8 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Appointment of a voluntary liquidator (1 page)
7 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 July 2003Declaration of solvency (3 pages)
4 July 2003Variation order for restoration (4 pages)
25 June 2003Restoration by order of the court (3 pages)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)