Company NameBestclub Limited
Company StatusDissolved
Company Number04029348
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Diane Dodds
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Goathland Drive
Sunderland
Tyne And Wear
SR3 2BZ
Director NameMr Michael Dodds
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Goathland Drive
Sunderland
Tyne And Wear
SR3 2BZ
Secretary NameMr Michael Dodds
NationalityBritish
StatusClosed
Appointed30 May 2008(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Goathland Drive
Sunderland
Tyne And Wear
SR3 2BZ
Director NameRobert Frederick McKibbin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2006)
RoleContracts Manager
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameDeborah Caroline McKibbin Lloyd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(3 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 30 June 2001)
RoleBeauty Therapist
Correspondence Address63 Wansbeck
Rickleton
Washington
Tyne & Wear
NE38 9EG
Secretary NameDeborah Caroline McKibbin Lloyd
NationalityBritish
StatusResigned
Appointed31 October 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2004)
RoleBeauty Therapist
Correspondence Address63 Wansbeck
Rickleton
Washington
Tyne & Wear
NE38 9EG
Secretary NameBarbara McKibbin
NationalityBritish
StatusResigned
Appointed22 July 2004(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address40 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9JB
Director NameMr John Edward Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2008)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
8 Linden Road, Ashbrooke
Sunderland
Tyne & Wear
SR2 9AZ
Secretary NameDeborah Caroline Richardson
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressOrchard Cottage
8 Linden Road
Ashbrooke
Tyne & Wear
SR2 9AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43 Goathland Drive
Silksworth
Sunderland
Tyne & Wear
SR3 2BZ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
12 August 2008Return made up to 07/07/08; full list of members (4 pages)
12 August 2008Return made up to 07/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from unit 16 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 16 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Appointment Terminated Secretary deborah richardson (1 page)
19 June 2008Director appointed diane dodds (2 pages)
19 June 2008Appointment terminated director john richardson (1 page)
19 June 2008Appointment Terminated Director john richardson (1 page)
19 June 2008Director appointed diane dodds (2 pages)
19 June 2008Director and secretary appointed michael dodds (2 pages)
19 June 2008Appointment terminated secretary deborah richardson (1 page)
19 June 2008Director and secretary appointed michael dodds (2 pages)
24 April 2008Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 2008Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(7 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
21 September 2007Registered office changed on 21/09/07 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2006Return made up to 07/07/06; full list of members (2 pages)
18 October 2006Return made up to 07/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 07/07/05; full list of members (2 pages)
31 August 2005Return made up to 07/07/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
2 August 2004Return made up to 07/07/04; full list of members (6 pages)
2 August 2004Return made up to 07/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
7 August 2003Return made up to 07/07/03; full list of members (6 pages)
7 August 2003Return made up to 07/07/03; full list of members (6 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
13 August 2001Return made up to 07/07/01; full list of members (6 pages)
13 August 2001Return made up to 07/07/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
2 May 2001Particulars of mortgage/charge (7 pages)
29 March 2001Registered office changed on 29/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
29 March 2001Registered office changed on 29/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
14 February 2001Registered office changed on 14/02/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
7 July 2000Incorporation (17 pages)