About

Registered Number: 03328508
Date of Incorporation: 06/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 8 months ago)
Registered Address: 30a Cleeve Park, Chapel Cleeve, Minehead, Somerset, TA24 6JD

 

Best Biz Ltd was registered on 06 March 1997 and has its registered office in Minehead in Somerset, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTTERIDGE, Pamela Brenda 19 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Clifford 01 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 17 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 07 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 01 April 2009
CERTNM - Change of name certificate 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
353 - Register of members 27 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 March 2005
CERTNM - Change of name certificate 20 August 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 06 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 06 April 2001
287 - Change in situation or address of Registered Office 05 September 2000
AA - Annual Accounts 28 April 2000
CERTNM - Change of name certificate 14 April 2000
363s - Annual Return 03 April 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 10 March 1998
225 - Change of Accounting Reference Date 23 September 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.