Having been setup in 1994, Bestissue Ltd has its registered office in Manchester, it has a status of "Liquidation". We do not know the number of employees at the company. This company has 8 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Mark Christopher | 01 October 2011 | - | 1 |
O'DONOGHUE, Michael Peter | 30 June 2004 | - | 1 |
SUTTON, Mark Simon | 14 August 2014 | - | 1 |
FERGUSON, John | 22 July 1994 | 14 November 2002 | 1 |
MCANANEY, John | 22 July 1994 | 30 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUTTON, Mark Simon | 14 November 2011 | - | 1 |
GILLETT, Basil Michael | 30 June 2004 | 10 October 2011 | 1 |
WALKER, Joanna | 02 December 2002 | 30 June 2004 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 October 2020 | |
AD01 - Change of registered office address | 01 October 2020 | |
NDISC - N/A | 15 September 2020 | |
RESOLUTIONS - N/A | 10 September 2020 | |
LIQ01 - N/A | 10 September 2020 | |
CS01 - N/A | 14 July 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
CH01 - Change of particulars for director | 24 June 2020 | |
AD01 - Change of registered office address | 24 June 2020 | |
MR04 - N/A | 12 May 2020 | |
CS01 - N/A | 14 July 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 06 July 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 17 July 2017 | |
RESOLUTIONS - N/A | 13 April 2017 | |
AA - Annual Accounts | 30 August 2016 | |
CS01 - N/A | 15 July 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AP01 - Appointment of director | 14 August 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
RESOLUTIONS - N/A | 28 November 2013 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 14 July 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AP03 - Appointment of secretary | 17 November 2011 | |
TM02 - Termination of appointment of secretary | 11 October 2011 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AP01 - Appointment of director | 06 October 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 18 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AD01 - Change of registered office address | 02 November 2009 | |
225 - Change of Accounting Reference Date | 14 September 2009 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 06 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
363a - Annual Return | 26 July 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 12 August 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 19 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 03 July 2001 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
225 - Change of Accounting Reference Date | 18 August 2000 | |
363s - Annual Return | 21 July 2000 | |
AA - Annual Accounts | 05 June 2000 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 11 May 1999 | |
363s - Annual Return | 12 October 1998 | |
AA - Annual Accounts | 31 May 1998 | |
363s - Annual Return | 11 August 1997 | |
AA - Annual Accounts | 03 June 1997 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363b - Annual Return | 23 November 1995 | |
363(353) - N/A | 23 November 1995 | |
288 - N/A | 03 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1995 | |
288 - N/A | 01 August 1994 | |
RESOLUTIONS - N/A | 29 July 1994 | |
288 - N/A | 29 July 1994 | |
287 - Change in situation or address of Registered Office | 29 July 1994 | |
NEWINC - New incorporation documents | 14 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of set-off | 19 November 2010 | Fully Satisfied |
N/A |
Legal charge | 05 June 2006 | Fully Satisfied |
N/A |
Debenture | 27 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2000 | Fully Satisfied |
N/A |