About

Registered Number: 03733480
Date of Incorporation: 16/03/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (7 years and 6 months ago)
Registered Address: 98 Kirkstall Road, Leeds, LS3 1YN

 

Based in Leeds, Best Rice Trading Ltd was registered on 16 March 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 15 September 2016
RESOLUTIONS - N/A 02 September 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 08 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 10 April 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 03 February 2006
395 - Particulars of a mortgage or charge 09 July 2005
363a - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
287 - Change in situation or address of Registered Office 26 January 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 26 April 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 14 May 2003
AA - Annual Accounts 02 December 2002
363a - Annual Return 26 April 2002
AA - Annual Accounts 31 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363a - Annual Return 26 April 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
RESOLUTIONS - N/A 31 January 2000
RESOLUTIONS - N/A 31 January 2000
288a - Notice of appointment of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.