BEST DEAL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEST DEAL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04709229

Incorporation date

23/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ANTONY BATTY & COMPANY LLP, 3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2003)
dot icon17/04/2018
Final Gazette dissolved following liquidation
dot icon17/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2017
Liquidators' statement of receipts and payments to 2017-08-18
dot icon25/10/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/09/2016
Registered office address changed from Christchurch House the Embankment Wellingborough Northamptonshire NN8 1LD to C/O C/O Antony Batty & Company Llp 3 Field Court Gray's Inn London WC1R 5EF on 2016-09-09
dot icon06/09/2016
Appointment of a voluntary liquidator
dot icon06/09/2016
Resolutions
dot icon06/09/2016
Statement of affairs with form 4.19
dot icon12/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Register(s) moved to registered inspection location Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
dot icon29/06/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon26/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of Paul Thurland as a director
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Termination of appointment of Simon Underwood as a director
dot icon20/06/2013
Director's details changed for Paul Stephen Thurland on 2013-06-18
dot icon10/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon28/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon01/02/2012
Director's details changed for Simon Grant Underwood on 2012-01-18
dot icon01/02/2012
Director's details changed for Paul Stephen Thurland on 2012-01-18
dot icon01/02/2012
Secretary's details changed for Melanie Marjorie Evelynn Thomson on 2012-01-18
dot icon01/02/2012
Director's details changed for David Thomson on 2012-01-18
dot icon12/01/2012
Director's details changed for Paul Stephen Thurland on 2012-01-12
dot icon12/01/2012
Secretary's details changed for Melanie Marjorie Evelynn Thomson on 2012-01-12
dot icon11/01/2012
Director's details changed for David Thomson on 2012-01-12
dot icon11/01/2012
Registered office address changed from 3Rd Floor Avon House Tithe Barn Road Welling Borough Northamptonshire NN8 1DH on 2012-01-12
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Secretary's details changed for Melanie Marjorie Evelynn Thomson on 2011-08-24
dot icon23/08/2011
Director's details changed for David Thomson on 2011-08-24
dot icon23/08/2011
Secretary's details changed for Melanie Marjorie Evelynn Thomson on 2011-08-24
dot icon23/08/2011
Director's details changed for David Thomson on 2011-08-24
dot icon23/08/2011
Director's details changed for David Thomson on 2011-08-24
dot icon07/07/2011
Director's details changed for Paul Stephen Thurland on 2011-07-08
dot icon22/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon03/03/2011
Register inspection address has been changed
dot icon02/03/2011
Appointment of Simon Grant Underwood as a director
dot icon24/01/2011
Termination of appointment of Sharon Pearce as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Resolutions
dot icon08/07/2010
Termination of appointment of Wendy Walker as a director
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/03/2010
Appointment of Sharon Christina Pearce as a director
dot icon25/03/2010
Appointment of Paul Stephen Thurland as a director
dot icon02/02/2010
Termination of appointment of Colin Stanley as a director
dot icon03/01/2010
Accounts for a small company made up to 2008-12-31
dot icon24/06/2009
Director appointed colin robert stanley
dot icon24/06/2009
Director appointed wendy jayne walker
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2009
Return made up to 24/03/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Secretary's change of particulars / melanie thomson / 01/03/2008
dot icon13/08/2008
Director's change of particulars / david thomson / 01/03/2008
dot icon10/06/2008
Return made up to 24/03/08; full list of members
dot icon10/06/2008
Director's change of particulars / david thomson / 01/06/2008
dot icon10/06/2008
Secretary's change of particulars / melanie thomson / 01/06/2008
dot icon22/11/2007
Secretary's particulars changed
dot icon22/11/2007
Secretary's particulars changed
dot icon20/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 24/03/06; full list of members
dot icon02/04/2006
Ad 10/05/05--------- £ si [email protected]=4900 £ ic 100/5000
dot icon02/03/2006
Director resigned
dot icon26/02/2006
Director resigned
dot icon30/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/06/2005
Registered office changed on 27/06/05 from: 34 sheep street wellingborough northamptonshire NN8 1BS
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
£ nc 200000/10000 10/05/05
dot icon05/06/2005
S-div 10/05/05
dot icon03/05/2005
Director resigned
dot icon21/04/2005
Return made up to 24/03/05; full list of members
dot icon21/04/2005
New director appointed
dot icon27/01/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon25/01/2005
Ad 20/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/2005
Accounts for a dormant company made up to 2003-09-30
dot icon25/01/2005
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon22/12/2004
New director appointed
dot icon16/06/2004
Memorandum and Articles of Association
dot icon16/06/2004
Nc inc already adjusted 11/05/04
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/05/2004
Return made up to 24/03/04; full list of members
dot icon22/04/2004
New director appointed
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon23/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
23/03/2003 - 24/03/2003
2731
Stanley, Colin Robert
Director
30/04/2009 - 30/01/2010
18
Stanley, Colin Robert
Director
30/11/2004 - 17/04/2005
18
Thurland, Paul Stephen
Director
02/02/2010 - 25/06/2014
3
Morgan, Lee Andrew
Director
31/12/2003 - 13/02/2006
3

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 BEST DEAL INSURANCE SERVICES LIMITED

BEST DEAL INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 23/03/2003 with the registered office located at C/O ANTONY BATTY & COMPANY LLP, 3 Field Court, Gray's Inn, London WC1R 5EF. 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 BEST DEAL INSURANCE SERVICES LIMITED?

toggle

BEST DEAL INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 23/03/2003 and dissolved on 17/04/2018.

Where is BEST DEAL INSURANCE SERVICES LIMITED located?

toggle

BEST DEAL INSURANCE SERVICES LIMITED is registered at C/O ANTONY BATTY & COMPANY LLP, 3 Field Court, Gray's Inn, London WC1R 5EF.

What does BEST DEAL INSURANCE SERVICES LIMITED do?

toggle

BEST DEAL INSURANCE SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BEST DEAL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 17/04/2018: Final Gazette dissolved following liquidation.