Company NameThink Basement Ltd
Company StatusDissolved
Company Number08044803
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameBothamley & Widdowson Plastering Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Andrew John Widdowson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address110 Prospect Road
Heeley
Sheffield
S2 3EN
Director NameMr Philip David Widdowson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address110 Prospect Road
Heeley
Sheffield
S2 3EN
Director NameMr Darren Bothamley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address149 Folds Lane
Beauchief
Sheffield
South Yorks
S8 0ET
Director NameMr Christopher Paul Reginald Dinsdale
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2015)
RoleBusiness Operations Manager
Country of ResidenceEngland
Correspondence Address14d Abbey Lane Dell
Sheffield
S8 0BZ

Contact

Websitewww.thinkbasement.co.uk

Location

Registered Address110 Prospect Road
Heeley
Sheffield
S2 3EN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,517
Cash£144
Current Liabilities£12,757

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Termination of appointment of Christopher Paul Reginald Dinsdale as a director on 2 November 2015 (2 pages)
26 May 2016Termination of appointment of Christopher Paul Reginald Dinsdale as a director on 2 November 2015 (2 pages)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 July 2015Registered office address changed from R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN to 110 Prospect Road Heeley Sheffield S2 3EN on 22 July 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Registered office address changed from R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN to 110 Prospect Road Heeley Sheffield S2 3EN on 22 July 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 June 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
2 June 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 40,300
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 40,300
(4 pages)
21 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 40,300
(4 pages)
21 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 40,300
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 300
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 300
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 300
(4 pages)
27 October 2014Register inspection address has been changed to The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page)
27 October 2014Register(s) moved to registered inspection location The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page)
27 October 2014Register(s) moved to registered inspection location The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Register inspection address has been changed to The Grange the Green Welbourn Lincoln Lincs LN5 0NJ (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
14 August 2014Registered office address changed from 149 Folds Lane Beauchief Sheffield South Yorks S8 0ET to R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 149 Folds Lane Beauchief Sheffield South Yorks S8 0ET to R4B Riverside Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EN on 14 August 2014 (1 page)
11 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
19 March 2014Appointment of Mr Christopher Paul Reginald Dinsdale as a director (2 pages)
19 March 2014Appointment of Mr Christopher Paul Reginald Dinsdale as a director (2 pages)
7 January 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
7 January 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
13 December 2013Company name changed bothamley & widdowson plastering LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Company name changed bothamley & widdowson plastering LIMITED\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 October 2013Termination of appointment of Darren Bothamley as a director (1 page)
4 October 2013Termination of appointment of Darren Bothamley as a director (1 page)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)