Company NameBaseapply Property Management Limited
Company StatusDissolved
Company Number02896224
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NamePaul Stewart Gurteen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameAndrew Soulsby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 October 1999)
RoleTrainee Solicitor
Correspondence Address53 Dulverton Court
Adderstone Crescent
Jesmond
Tyne And Wear
NE2 2HS
Secretary NamePaul Stewart Gurteen
NationalityBritish
StatusClosed
Appointed31 March 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 19 October 1999)
RoleCompany Director
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameDr Philippa Mary Griffiths
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 1999)
RolePsychologist
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameDr Timothy David Griffiths
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 1999)
RoleNeurologist
Correspondence Address24 West Avenue
Gosforth
Tyne & Wear
NE3 4ES
Secretary NameDr Timothy David Griffiths
NationalityBritish
StatusClosed
Appointed27 January 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 19 October 1999)
RoleNeurologist
Correspondence Address24 West Avenue
Gosforth
Tyne & Wear
NE3 4ES
Director NameLaurene Julia Wong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityTrinidadian
StatusResigned
Appointed16 March 1994(1 month after company formation)
Appointment Duration2 weeks (resigned 31 March 1994)
RoleProjects Director
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameRobert Kwok Chu Wong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month after company formation)
Appointment Duration2 weeks (resigned 31 March 1994)
RoleCommerical Executive
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Secretary NameRobert Kwok Chu Wong
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month after company formation)
Appointment Duration2 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 West Avenue
Gosforth
Tyne And Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 October 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 June 1999First Gazette notice for compulsory strike-off (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New director appointed (2 pages)
27 January 1998Compulsory strike-off action has been discontinued (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
22 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
23 July 1996Return made up to 09/02/96; full list of members (6 pages)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
11 March 1996Ad 31/03/94--------- £ si 2@1 (2 pages)
11 March 1996Return made up to 09/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Registered office changed on 10/01/96 from: davies bell & reed 27 ridley place newcastle upon tyne NE1 8LE (1 page)
9 February 1994Incorporation (10 pages)