Company NameBestvaluezone Limited
Company StatusDissolved
Company Number03112048
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NamePandora Information Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlan Davidson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Secretary NameAlan Davidson
NationalityBritish
StatusClosed
Appointed22 February 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 14 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Director NameDr Michael Jeffries
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Petch Street
Stockton On Tees
Cleveland
TS18 1PD
Secretary NameMrs Kaija Irmeli Jeffries
NationalityFinnish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Cambridge Street
Saltburn
Saltburn By The Sea
Cleveland
TS12 1LD
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMikasa House
Asama Court, Newcastle Business
Park, Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
13 November 2001Director resigned (1 page)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
27 April 2001New director appointed (3 pages)
27 April 2001New secretary appointed;new director appointed (3 pages)
27 April 2001Secretary resigned;director resigned (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
10 December 2000Director resigned (1 page)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
27 September 2000Registered office changed on 27/09/00 from: unit 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page)
22 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
27 June 2000New secretary appointed;new director appointed (3 pages)
27 June 2000Registered office changed on 27/06/00 from: zetland buildings exchange square middlesbrough cleveland TS1 1DE (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 October 1997Return made up to 10/10/97; full list of members (6 pages)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 October 1996Return made up to 10/10/96; full list of members (6 pages)
4 January 1996Registered office changed on 04/01/96 from: york house 102 borough road middlesbrough cleveland TS1 2HJ (1 page)
3 November 1995Accounting reference date notified as 31/03 (1 page)
13 October 1995Secretary resigned (2 pages)
10 October 1995Incorporation (20 pages)