Company NameBest Ironing Limited
Company StatusDissolved
Company Number06895125
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameJon Peter Pedlow
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Road
Boughton
Chester
Cheshire
CH3 5RT
Wales
Secretary NameMrs Jody Louise Pedlow
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Reeves Road
Boughton
Chester
Cheshire
CH3 5RT
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 101
(4 pages)
12 May 2010Secretary's details changed for Jody Louise Pedlow on 5 May 2010 (1 page)
12 May 2010Director's details changed for Jon Peter Pedlow on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Jon Peter Pedlow on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Jon Peter Pedlow on 5 May 2010 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 101
(4 pages)
12 May 2010Secretary's details changed for Jody Louise Pedlow on 5 May 2010 (1 page)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 101
(4 pages)
12 May 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for Jody Louise Pedlow on 5 May 2010 (1 page)
12 May 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 12 May 2010 (1 page)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 101
(2 pages)
9 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2009Section 123 (1 page)
9 October 2009Section 123 (1 page)
9 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 101
(2 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
14 May 2009Secretary's Change of Particulars / jody padlow / 05/05/2009 / Surname was: padlow, now: pedlow (1 page)
14 May 2009Director's Change of Particulars / jon padlow / 05/05/2009 / Surname was: padlow, now: pedlow (1 page)
14 May 2009Director's change of particulars / jon padlow / 05/05/2009 (1 page)
14 May 2009Secretary's change of particulars / jody padlow / 05/05/2009 (1 page)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)