Company NameBASO Limited
DirectorCharles Andrew Christie
Company StatusDissolved
Company Number05340731
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCharles Andrew Christie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Bank
15 White Lee Road
Batley
West Yorkshire
WF17 8AA
Secretary NameVictoria Ann Christie
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Bank
15 White Lee Road
Batley
West Yorkshire
WF17 8AA

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 November 2007Dissolved (1 page)
2 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Registered office changed on 08/08/06 from: 34 park cross street leeds LS1 2QH (1 page)
1 August 2006Statement of affairs (6 pages)
21 July 2006Appointment of a voluntary liquidator (1 page)
21 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2006Return made up to 24/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2005Registered office changed on 19/09/05 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
24 March 2005Particulars of mortgage/charge (6 pages)
24 January 2005Incorporation (16 pages)