Company NameBestpossible Limited
Company StatusDissolved
Company Number06445633
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGlynis Haggerstone
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(1 week, 6 days after company formation)
Appointment Duration12 years (closed 07 January 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Derek Calvert Haggerstone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(1 week, 6 days after company formation)
Appointment Duration12 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameGlynis Haggerstone
NationalityBritish
StatusResigned
Appointed18 December 2007(1 week, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Derek Haggerston
50.00%
Ordinary
100 at £1Glynis Haggerston
50.00%
Ordinary A

Financials

Year2014
Net Worth£73,418
Cash£72,503
Current Liabilities£39,003

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
9 August 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
2 November 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Glynis Haggerstone as a secretary on 31 August 2018 (1 page)
8 December 2017Unaudited abridged accounts made up to 30 April 2017 (10 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
28 November 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 400
(4 pages)
28 November 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 400
(4 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(5 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(5 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 200
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
20 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 200
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 200
(4 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Glynis Haggerstone on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Glynis Haggerstone on 3 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Glynis Haggerstone on 3 December 2009 (1 page)
15 December 2009Director's details changed for Derek Callert Haggerstone on 3 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Glynis Haggerstone on 3 December 2009 (1 page)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Glynis Haggerstone on 3 December 2009 (1 page)
15 December 2009Director's details changed for Derek Callert Haggerstone on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Glynis Haggerstone on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Derek Callert Haggerstone on 3 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
6 March 2008Curr ext from 31/12/2008 to 30/04/2009 (1 page)
6 March 2008Registered office changed on 06/03/2008 from the cottage 4 rosemead avenue willingtow durham DL15 0AX (1 page)
6 March 2008Curr ext from 31/12/2008 to 30/04/2009 (1 page)
6 March 2008Registered office changed on 06/03/2008 from the cottage 4 rosemead avenue willingtow durham DL15 0AX (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (2 pages)
5 December 2007Incorporation (13 pages)
5 December 2007Incorporation (13 pages)