BEST - LOCK (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BEST - LOCK (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03489919

Incorporation date

06/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bakers Yard, Uxbridge UB8 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1998)
dot icon06/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2021
Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to 2 Bakers Yard Uxbridge UB8 1JZ on 2021-02-04
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon06/03/2020
Termination of appointment of Stephen Minsk as a secretary on 2020-03-05
dot icon06/03/2020
Termination of appointment of Stephen Minsk as a director on 2020-03-05
dot icon20/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon07/11/2019
Confirmation statement made on 2019-07-27 with updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Registered office address changed from Calder Suite Holker Business Centre Burnley Road Colne Lancashire BB8 8EG to 1 Bond Street Colne Lancashire BB8 9DG on 2018-08-22
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon10/05/2018
Termination of appointment of Ben Thomas Page as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Ben Thomas Page as a director on 2018-04-26
dot icon15/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Torsten Geller as a director on 2016-05-03
dot icon20/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Stephen Minsk on 2013-08-01
dot icon20/01/2014
Secretary's details changed for Stephen Minsk on 2013-08-01
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Termination of appointment of Torsten Geller as a director
dot icon23/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Boulsworth Suite Holker Business Centre, Burnley Road Colne Lancashire BB8 8EG on 2013-01-23
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon17/01/2012
Director's details changed for Stephen Minsk on 2012-01-17
dot icon17/01/2012
Director's details changed for Torsten Geller on 2012-01-17
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Appointment of Ben Page as a director
dot icon07/02/2011
Annual return made up to 2011-01-07
dot icon07/02/2011
Director's details changed for Stephen Minsk on 2011-01-02
dot icon07/02/2011
Secretary's details changed for Stephen Minsk on 2011-01-02
dot icon07/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2009
Return made up to 07/01/09; no change of members
dot icon17/11/2008
Director and secretary's change of particulars / stephen minsk / 28/08/2008
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2008
Return made up to 07/01/08; no change of members
dot icon07/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 07/01/07; full list of members
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon26/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon30/06/2006
Return made up to 07/01/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 07/01/05; full list of members
dot icon18/01/2005
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/01/2004
Return made up to 07/01/04; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 07/01/03; full list of members
dot icon20/09/2002
Return made up to 07/01/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 07/01/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/01/2000
Return made up to 07/01/00; full list of members
dot icon21/12/1999
Particulars of mortgage/charge
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Memorandum and Articles of Association
dot icon20/07/1999
Nc inc already adjusted 29/06/99
dot icon20/07/1999
Resolutions
dot icon30/06/1999
New director appointed
dot icon09/03/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/02/1999
Return made up to 07/01/99; full list of members
dot icon19/06/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/02/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon12/01/1998
Secretary resigned
dot icon07/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEST - LOCK (EUROPE) LIMITED

BEST - LOCK (EUROPE) LIMITED is an(a) Dissolved company incorporated on 06/01/1998 with the registered office located at 2 Bakers Yard, Uxbridge UB8 1JZ. There is currently no 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 - LOCK (EUROPE) LIMITED?

toggle

BEST - LOCK (EUROPE) LIMITED is currently Dissolved. It was registered on 06/01/1998 and dissolved on 06/02/2023.

Where is BEST - LOCK (EUROPE) LIMITED located?

toggle

BEST - LOCK (EUROPE) LIMITED is registered at 2 Bakers Yard, Uxbridge UB8 1JZ.

What does BEST - LOCK (EUROPE) LIMITED do?

toggle

BEST - LOCK (EUROPE) LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for BEST - LOCK (EUROPE) LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via compulsory strike-off.