BEST PRACTICE USER GROUP LIMITED

Register to unlock more data on OkredoRegister

BEST PRACTICE USER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05454296

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

42 Elm Drive, Holmes Chapel, Crewe CW4 7QGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon19/11/2025
Application to strike the company off the register
dot icon24/05/2025
Termination of appointment of Clive Stephen George Billenness as a director on 2025-05-24
dot icon24/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon25/06/2024
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/08/2023
Termination of appointment of Gregory Neil Brooks as a director on 2023-08-11
dot icon21/07/2023
Termination of appointment of Marita Ann Middleton as a director on 2023-07-21
dot icon18/07/2023
Termination of appointment of David Paul Anderson as a director on 2023-07-18
dot icon18/07/2023
Micro company accounts made up to 2023-05-31
dot icon18/07/2023
Termination of appointment of David Ernest William Hall as a director on 2023-07-17
dot icon18/07/2023
Director's details changed for Mr Clive Stephen George Billenness on 2023-07-17
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon05/07/2021
Accounts for a dormant company made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon02/07/2020
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon09/01/2018
Director's details changed for Mr David Paul Henderson on 2018-01-01
dot icon09/01/2018
Appointment of Mr David Paul Henderson as a director on 2018-01-01
dot icon07/09/2017
Micro company accounts made up to 2017-05-31
dot icon07/09/2017
Termination of appointment of John David Earwood as a director on 2017-06-22
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon20/05/2017
Termination of appointment of Ian Charles Fik as a director on 2016-12-02
dot icon28/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-17 no member list
dot icon01/06/2016
Termination of appointment of Anne Marie Byrne as a director on 2015-08-24
dot icon16/03/2016
Director's details changed for Mr Clive Stephen George Billenness on 2016-02-01
dot icon29/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Termination of appointment of Michael Ward as a director on 2015-07-13
dot icon13/07/2015
Termination of appointment of Sandra Mary Lomax as a director on 2015-07-13
dot icon13/07/2015
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 42 Elm Drive Holmes Chapel Crewe CW4 7QG on 2015-07-13
dot icon25/05/2015
Annual return made up to 2015-05-17 no member list
dot icon07/01/2015
Appointment of Mrs Marie Christine Bennett as a director on 2014-11-26
dot icon07/01/2015
Appointment of Mr Michael Ward as a director on 2014-11-26
dot icon07/01/2015
Appointment of Mr John David Earwood as a director on 2014-11-26
dot icon03/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-17 no member list
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Appointment of Mr Ian Charles Fik as a director
dot icon03/02/2014
Appointment of Mrs Sandra Mary Lomax as a director
dot icon25/06/2013
Annual return made up to 2013-05-17 no member list
dot icon03/04/2013
Appointment of Ms Anne-Marie Byrne as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/02/2013
Appointment of Mr Gregory Neil Brooks as a director
dot icon19/02/2013
Appointment of Mrs Marita Ann Middleton as a director
dot icon19/02/2013
Termination of appointment of Andrew Godfrey as a director
dot icon19/02/2013
Termination of appointment of Kevin Fletcher as a director
dot icon04/10/2012
Termination of appointment of Sandra Lomax as a director
dot icon24/08/2012
Appointment of Mr Kevin Fletcher as a director
dot icon24/08/2012
Appointment of Mrs Sandra Mary Lomax as a director
dot icon24/08/2012
Appointment of Mr David Ernest William Hall as a director
dot icon20/06/2012
Annual return made up to 2012-05-17 no member list
dot icon20/06/2012
Registered office address changed from 6Th Floor Sword House Totteridge Road High Wycombe Bucks HP13 6DG on 2012-06-20
dot icon24/05/2012
Termination of appointment of Edward Borup as a director
dot icon25/04/2012
Termination of appointment of Richard Pharro as a director
dot icon25/04/2012
Termination of appointment of Janine Eves as a director
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-17 no member list
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/07/2010
Appointment of Mr Clive Stephen George Billenness as a director
dot icon28/05/2010
Annual return made up to 2010-05-17 no member list
dot icon28/05/2010
Director's details changed for Andrew Paul Godfrey on 2010-05-17
dot icon28/05/2010
Director's details changed for Janine Eves on 2010-05-17
dot icon28/05/2010
Director's details changed for Edward James Borup on 2010-05-17
dot icon21/05/2010
Termination of appointment of Anthony Levene as a director
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Registered office changed on 17/07/2009 from c/o tony dalby sykes dalby and truelove bank chambers 5 green lane blackwater camberley surrey GU17 9DG
dot icon24/06/2009
Appointment terminated secretary christopher churchouse
dot icon20/05/2009
Annual return made up to 17/05/09
dot icon20/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Annual return made up to 17/05/08
dot icon17/04/2008
Appointment terminated director sandra lomax
dot icon01/02/2008
New director appointed
dot icon18/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/08/2007
Director resigned
dot icon18/05/2007
Annual return made up to 17/05/07
dot icon10/12/2006
Memorandum and Articles of Association
dot icon10/12/2006
Resolutions
dot icon24/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Annual return made up to 17/05/06
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon21/12/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon17/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.53K
-
0.00
-
-
2023
0
1.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael
Director
26/11/2014 - 13/07/2015
2
Pharro, Richard Charles
Director
20/07/2005 - 31/03/2012
36
Billenness, Clive Stephen George
Director
20/07/2010 - 24/05/2025
3
David Paul Anderson
Director
01/01/2018 - 18/07/2023
1
Borup, Edward James
Director
17/06/2005 - 16/05/2012
4

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

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 PRACTICE USER GROUP LIMITED

BEST PRACTICE USER GROUP LIMITED is an(a) Dissolved company incorporated on 17/05/2005 with the registered office located at 42 Elm Drive, Holmes Chapel, Crewe CW4 7QG. There is currently 1 active director 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 PRACTICE USER GROUP LIMITED?

toggle

BEST PRACTICE USER GROUP LIMITED is currently Dissolved. It was registered on 17/05/2005 and dissolved on 17/02/2026.

Where is BEST PRACTICE USER GROUP LIMITED located?

toggle

BEST PRACTICE USER GROUP LIMITED is registered at 42 Elm Drive, Holmes Chapel, Crewe CW4 7QG.

What does BEST PRACTICE USER GROUP LIMITED do?

toggle

BEST PRACTICE USER GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEST PRACTICE USER GROUP LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.