Manchester
M20 6RP
Secretary Name | Andrew Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 months (closed 06 May 2003) |
Role | Investment Banker |
Correspondence Address | Apartment 59 City Quay Ellerman Road Liverpool L3 4FB |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Nicholas John William Birchall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 1999(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Burneside Road Kendal Cumbria LA9 4RT |
Director Name | Peter Birchall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Accountant |
Correspondence Address | Hincaster House Hincaster Cumbria LA7 7ND |
Director Name | Michael Turner |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Bridgend Deepdale Penrith Cumbria CA11 0NS |
Secretary Name | Mr Nicholas John William Birchall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 January 1999(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Burneside Road Kendal Cumbria LA9 4RT |
Director Name | David John Dace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 2001) |
Role | Non Exec Director |
Correspondence Address | Yew Tree Cottage Troutbeck Windermere Cumbria LA23 1PL |
Director Name | Paul Merone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2002) |
Role | Investment Director |
Correspondence Address | 13 Wilford Avenue Sale Cheshire M33 3TH |
Director Name | Richard Redgrave |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2002) |
Role | Marketing Manager |
Correspondence Address | 11 Fulbourn Road Cambridge Cambridgeshire CB1 9JL |
Director Name | Paul Benjamine Treverton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 40 Fairgarth Drive Kirkby Lonsdale Cumbria LA6 2FB |
Secretary Name | Paul Benjamine Treverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 August 2001) |
Role | Finance Director |
Correspondence Address | 40 Fairgarth Drive Kirkby Lonsdale Cumbria LA6 2FB |
Secretary Name | Paul Merone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 13 Wilford Avenue Sale Cheshire M33 3TH |
Secretary Name | Roy Edward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 15 Rushton Street Manchester M20 6RP |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,156,220 |
Net Worth | £112,174 |
Cash | £4,721 |
Current Liabilities | £1,520,227 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Application for striking-off (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
3 May 2002 | Return made up to 03/01/02; full list of members
|
3 May 2002 | Registered office changed on 03/05/02 from: 3 winmarleigh street warrington cheshire WA1 1JW (1 page) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
6 February 2001 | Full group accounts made up to 31 August 2000 (16 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (9 pages) |
13 December 2000 | Full group accounts made up to 31 August 1999 (16 pages) |
19 September 2000 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
1 February 2000 | New director appointed (1 page) |
13 January 2000 | Return made up to 07/01/00; full list of members
|
29 September 1999 | New director appointed (2 pages) |
24 March 1999 | Company name changed bestprime LIMITED\certificate issued on 25/03/99 (2 pages) |
22 February 1999 | Resolutions
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | £ nc 100/1350000 27/01/99 (1 page) |
12 February 1999 | Ad 27/01/99--------- premium £ si 150000@1=150000 part-paid £ si [email protected]=850000 £ ic 2/1000002 (2 pages) |
12 February 1999 | S-div 27/01/99 (1 page) |
12 February 1999 | New director appointed (3 pages) |
4 February 1999 | Particulars of mortgage/charge (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (15 pages) |