BASIC DEVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBASIC DEVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04416602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BASIC DEVICE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BASIC DEVICE LIMITED located?

    Registered Office Address
    Wainstalls Mill
    Wainstalls
    HX2 7TJ Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BASIC DEVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BASIC DEVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Susan Jones on Apr 15, 2015

    2 pagesCH01

    Secretary's details changed for Mrs Susan Jones on Apr 15, 2015

    1 pagesCH03

    Director's details changed for Mr Gary Jones on Apr 15, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 12 Shibden Hall Croft Shibden Hall Road Halifax West Yorkshire HX3 9XF to Wainstalls Mill Wainstalls Halifax West Yorkshire HX2 7TJ on Mar 26, 2015

    1 pagesAD01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    7 pagesAR01

    Annual return made up to Apr 01, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Morgan Jones on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Elinor Robinson on Oct 02, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of BASIC DEVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Susan
    Wainstalls Road
    Wainstalls
    HX2 7TJ Halifax
    Old Mill Annexe
    West Yorkshire
    England
    Secretary
    Wainstalls Road
    Wainstalls
    HX2 7TJ Halifax
    Old Mill Annexe
    West Yorkshire
    England
    British6864210002
    JONES, Gary
    Wainstalls Road
    Wainstalls
    HX2 7TJ Halifax
    Old Mill Annexe
    West Yorkshire
    England
    Director
    Wainstalls Road
    Wainstalls
    HX2 7TJ Halifax
    Old Mill Annexe
    West Yorkshire
    England
    EnglandBritish6864220003
    JONES, Morgan
    The Granary 1 Carlyon Court
    Mains Street
    LE9 2AJ Leicester
    Leicestershire
    Director
    The Granary 1 Carlyon Court
    Mains Street
    LE9 2AJ Leicester
    Leicestershire
    EnglandBritish118871650001
    JONES, Susan
    Wainstalls Road
    Wainstalls
    HX2 7TJ Halifax
    Old Mill Annexe
    West Yorkshire
    England
    Director
    Wainstalls Road
    Wainstalls
    HX2 7TJ Halifax
    Old Mill Annexe
    West Yorkshire
    England
    EnglandBritish6864210003
    ROBINSON, Elinor
    Jessewell Croft
    Windmill Drive
    HX3 7DQ Northowram
    West Yorkshire
    Director
    Jessewell Croft
    Windmill Drive
    HX3 7DQ Northowram
    West Yorkshire
    EnglandBritish118875880001
    DRAPER, Richard Alfred
    17 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    Secretary
    17 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    Other11890140003
    GRANT, Mark Alexander
    Peacock Farm
    Marton, Marton Cum Grafton
    YO51 9QY York
    Secretary
    Peacock Farm
    Marton, Marton Cum Grafton
    YO51 9QY York
    British93575590005
    READ, Joseph Gareth
    Mowbray House 42 Church Lane
    Bardsey
    LS17 9DS Leeds
    West Yorkshire
    Secretary
    Mowbray House 42 Church Lane
    Bardsey
    LS17 9DS Leeds
    West Yorkshire
    British7161080001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRIAN, Andrew Peter
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    Director
    Brook Grains
    Holme House Lane
    HX6 4HN Ripponden
    West Yorkshire
    British83287880002
    DRAPER, Richard Alfred
    17 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    Director
    17 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    Other11890140003
    GARRITY, David
    1 Patricia Gardens
    Timmey Lane Friendly
    HX6 2UR Sowerby Bridge
    Yorkshire
    Director
    1 Patricia Gardens
    Timmey Lane Friendly
    HX6 2UR Sowerby Bridge
    Yorkshire
    United KingdomBritish83288020001
    GRANT, Mark Alexander
    Peacock Farm
    Marton, Marton Cum Grafton
    YO51 9QY York
    Director
    Peacock Farm
    Marton, Marton Cum Grafton
    YO51 9QY York
    British93575590005
    JACKSON, David
    82 Langley Way
    WD17 3EF Watford
    Hertfordshire
    Director
    82 Langley Way
    WD17 3EF Watford
    Hertfordshire
    British89769480001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of BASIC DEVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cobco 914 Limited
    Wainstalls
    HX2 7TJ Halifax
    Wainstalls Mill
    England
    Apr 06, 2016
    Wainstalls
    HX2 7TJ Halifax
    Wainstalls Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07233001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0