About

Registered Number: 03733480
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 98 Kirkstall Road, Leeds, LS3 1YN

 

Based in Leeds, Best Rice Trading Ltd was setup in 1999, it has a status of "Dissolved". We do not know the number of employees at this company.

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.