Company NameBestfellow Ltd
DirectorTahir Mahmood Raja
Company StatusDissolved
Company Number03279376
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameTahir Mahmood Raja
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleSalesman
Correspondence Address53 Barnby Street
Manchester
Lancashire
M12 4WU
Secretary NameChaudhury Rizwan
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressFlat 2 175a Dickenson Road
Manchester
Lancashire
M13 0YN
Director NameGhulam Freed
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 1998)
RoleCompany Director
Correspondence Address19 Daventry Road
Chorlton Cum Hardy
Manchester
M21 0YT
Secretary NameShanaz Freed
NationalityBritish
StatusResigned
Appointed02 December 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1998)
RoleHousewife
Correspondence Address19 Daventry Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 0YT
Director NameShanaz Freed
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 1998)
RoleSales Assistant
Correspondence Address19 Daventry Road
Chorlton-Cum-Hardy
Manchester
Lancashire
M21 0YT
Secretary NameRaja Zaheed Iqbal
NationalityBritish
StatusResigned
Appointed06 November 1998(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence Address69 Old Hall Lane
Manchester
M13 0UJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGeorge House 48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 1999Statement of affairs (9 pages)
22 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Registered office changed on 08/11/99 from: 46 marshall street manchester M4 5FU (1 page)
10 September 1999Director's particulars changed (1 page)
28 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
25 March 1999Full accounts made up to 31 December 1998 (18 pages)
25 March 1999Return made up to 15/11/98; full list of members (6 pages)
17 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1999Nc inc already adjusted 03/11/98 (1 page)
17 March 1999Ad 03/11/98--------- £ si 50000@1=50000 £ ic 100099/150099 (2 pages)
21 January 1999Full accounts made up to 31 December 1997 (11 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 1 the old stabeles hyde road ardwick manchester lancashire 6BQ (1 page)
14 January 1999Ad 06/11/98--------- £ si 99999@1=99999 £ ic 100/100099 (2 pages)
14 January 1999Return made up to 15/11/97; full list of members (6 pages)
14 January 1999£ nc 100/500100 06/11/98 (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
30 December 1996Ad 02/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Registered office changed on 11/12/96 from: 39A leicester road salford M7 4AS (1 page)
11 December 1996New secretary appointed (2 pages)
15 November 1996Incorporation (12 pages)