Company NameBesthalf Limited
Company StatusDissolved
Company Number03752786
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin Bust
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressCrestwood 5 Wakerley Road
Barrowden
Rutland
Leicestershire
LE5 6AR
Secretary NameLinder Stretton
NationalityBritish
StatusClosed
Appointed19 May 1999(1 month after company formation)
Appointment Duration2 years, 5 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barton
Pudding Bag Lane
Stamford
PE9 3HH
Director NamePeter Anthony Ashworth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 May 1999)
RoleCompany Director
Correspondence Address76 Boundary Drive
Bradley Fold
Bolton
BL2 6RU
Director NameMr Gary Baxter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 May 1999)
RoleCompany Director
Correspondence Address75 Westgate Hill Street
Westgate Hill
Bradford
West Yorkshire
BD4 0SL
Secretary NameMr Gary Baxter
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 May 1999)
RoleCompany Director
Correspondence Address75 Westgate Hill Street
Westgate Hill
Bradford
West Yorkshire
BD4 0SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
9 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Incorporation (13 pages)