Company NameNiden Limited
Company StatusDissolved
Company Number05755381
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous NameBestrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenise Desmond
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2006(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-101 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameNigel Mark Thorp
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address3 Bath Street
Chester
Cheshire
CH1 1QL
Wales
Secretary NameDenise Desmond
NationalityIrish
StatusResigned
Appointed13 April 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address3 Bath Street
Chester
Cheshire
CH1 1QL
Wales
Secretary NameNigel Mark Thorp
NationalityBritish
StatusResigned
Appointed09 November 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2011)
RoleCompany Director
Correspondence Address3 Bath Street
Chester
Cheshire
CH1 1QL
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Little Oak
99-101 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

2 at £1Denise Desmond
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,767
Cash£4,710
Current Liabilities£197,678

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
3 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2
(3 pages)
28 July 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2
(3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 March 2011Termination of appointment of Nigel Thorp as a secretary (1 page)
12 March 2011Termination of appointment of Nigel Thorp as a secretary (1 page)
20 April 2010Director's details changed for Denise Desmond on 24 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Denise Desmond on 24 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 24/03/09; full list of members (3 pages)
12 June 2009Return made up to 24/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / denise desmond / 25/03/2008 (1 page)
25 March 2008Director's Change of Particulars / denise desmond / 25/03/2008 / HouseName/Number was: , now: 99-101; Street was: 3 bath street, now: boughton; Post Code was: CH1 1QL, now: CH3 5BH (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 3 bath street chester CH1 1QL (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 3 bath street chester CH1 1QL (1 page)
23 May 2007Return made up to 24/03/07; full list of members (2 pages)
23 May 2007Return made up to 24/03/07; full list of members (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2006Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2006Company name changed bestrange LIMITED\certificate issued on 28/04/06 (2 pages)
28 April 2006Company name changed bestrange LIMITED\certificate issued on 28/04/06 (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 134 percival rd enfield EN1 1QU (1 page)
13 April 2006Director resigned (1 page)
13 April 2006£ nc 100/1000 13/04/06 (2 pages)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 134 percival rd enfield EN1 1QU (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006£ nc 100/1000 13/04/06 (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
24 March 2006Incorporation (21 pages)
24 March 2006Incorporation (21 pages)