A BEST BUILDING LIMITED

Register to unlock more data on OkredoRegister

A BEST BUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430611

Incorporation date

02/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WILLIS COOPER, Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire DE56 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon12/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon18/10/2012
Compulsory strike-off action has been suspended
dot icon15/10/2012
Compulsory strike-off action has been suspended
dot icon27/08/2012
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon17/10/2011
Previous accounting period extended from 2011-06-30 to 2011-07-31
dot icon17/07/2011
Secretary's details changed for Carolyn Jane Best on 2011-07-18
dot icon17/07/2011
Director's details changed for Allen Gordon Best on 2011-07-18
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon19/12/2010
Change of share class name or designation
dot icon19/12/2010
Change of share class name or designation
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/07/2010
Director's details changed for Allen Gordon Best on 2010-07-05
dot icon04/07/2010
Secretary's details changed for Carolyn Jane Best on 2010-07-05
dot icon04/07/2010
Registered office address changed from 66 the Fleet Belper Derbyshire DE56 1NW on 2010-07-05
dot icon05/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Allen Gordon Best on 2010-05-03
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/01/2010
Termination of appointment of Matthew Cooper as a director
dot icon04/11/2009
Director's details changed for Matthew James Cooper on 2009-11-05
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon01/02/2009
Director's Change of Particulars / matthew cooper / 30/01/2009 / HouseName/Number was: 6, now: 127; Street was: new road, now: nottingham road; Post Code was: DE56 1UF, now: DE56 1JH
dot icon19/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon06/05/2008
Director's Change of Particulars / matthew cooper / 01/05/2008 / HouseName/Number was: , now: 6; Street was: 57 chapel street, now: new road; Post Code was: DE56 1AR, now: DE56 1UF; Country was: , now: united kingdom
dot icon04/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Return made up to 03/05/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Director's particulars changed
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 03/05/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/08/2005
Director's particulars changed
dot icon09/05/2005
Return made up to 03/05/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon24/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon23/05/2004
Return made up to 03/05/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/03/2004
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon25/02/2004
Secretary's particulars changed
dot icon25/02/2004
Registered office changed on 26/02/04 from: 71 long row belper derbyshire DE56 1DR
dot icon25/02/2004
Director's particulars changed
dot icon18/05/2003
Return made up to 03/05/03; full list of members
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Registered office changed on 16/05/02 from: suite 1 old mill house east mill belper derbyshire DE56 2UA
dot icon02/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL OFFICE SERVICES LIMITED
Corporate Secretary
02/05/2002 - 03/05/2002
43
DIRECTOR SERVICES LTD
Corporate Director
02/05/2002 - 03/05/2002
45
Cooper, Matthew James
Director
03/05/2002 - 30/10/2009
6
Best, Carolyn Jane
Secretary
03/05/2002 - Present
-
Best, Allen Gordon
Director
03/05/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A BEST BUILDING LIMITED

A BEST BUILDING LIMITED is an(a) Dissolved company incorporated on 02/05/2002 with the registered office located at C/O WILLIS COOPER, Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire DE56 1SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A BEST BUILDING LIMITED?

toggle

A BEST BUILDING LIMITED is currently Dissolved. It was registered on 02/05/2002 and dissolved on 12/08/2013.

Where is A BEST BUILDING LIMITED located?

toggle

A BEST BUILDING LIMITED is registered at C/O WILLIS COOPER, Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire DE56 1SW.

What does A BEST BUILDING LIMITED do?

toggle

A BEST BUILDING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for A BEST BUILDING LIMITED?

toggle

The latest filing was on 12/08/2013: Final Gazette dissolved via compulsory strike-off.