Company NameBestdietnetwork.com Limited
Company StatusDissolved
Company Number08706150
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Pridmore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Mary Pridmore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Dublin 101 Marina Oasis
03177 San Fulgencio
03177
Director NameMs Sarah Jayne Davison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year after company formation)
Appointment Duration4 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheshire
SK8 6RL

Contact

Websitewww.bestdietnetwork.com/
Email address[email protected]
Telephone0800 5999121
Telephone regionFreephone

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mary Pridmore
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (3 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
1 October 2018Director's details changed for Mrs Mary Pridmore on 1 October 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 March 2015Appointment of Mrs Mary Pridmore as a director on 1 February 2015 (2 pages)
4 March 2015Termination of appointment of Sarah Jayne Davison as a director on 1 February 2015 (1 page)
4 March 2015Termination of appointment of Sarah Jayne Davison as a director on 1 February 2015 (1 page)
4 March 2015Appointment of Mrs Mary Pridmore as a director on 1 February 2015 (2 pages)
4 March 2015Appointment of Mrs Mary Pridmore as a director on 1 February 2015 (2 pages)
4 March 2015Termination of appointment of Sarah Jayne Davison as a director on 1 February 2015 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Termination of appointment of Mary Pridmore as a director on 19 October 2014 (1 page)
20 October 2014Termination of appointment of Mary Pridmore as a director on 19 October 2014 (1 page)
13 October 2014Appointment of Ms Sarah Jayne Davison as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Ms Sarah Jayne Davison as a director on 1 October 2014 (2 pages)
13 October 2014Appointment of Ms Sarah Jayne Davison as a director on 1 October 2014 (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(43 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(43 pages)