Company NameBestecs Limited
Company StatusDissolved
Company Number03417669
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date15 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Juliette Irvine
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kindgdom
Correspondence Address1 Fielding Avenue
Poynton
Cheshire
SK12 1YX
Director NameMr Timothy Michael Boyce Lane
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(7 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 15 January 2016)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressBranches
Leek Road Gawsworth
Macclesfield
Cheshire
SK11 0JQ
Secretary NameLucille Maud Cook
NationalityBritish
StatusClosed
Appointed13 July 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Guernsey Close
Congleton
Cheshire
CW12 3TL
Secretary NameRichard Peat
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Lindley Croft
Thornton Cleveleys
Lancashire
FY5 5NZ
Director NameSimon Bowell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2004)
RoleIT Consultant
Correspondence Address47 Stanah Road
Thornton Cleveleys
Lancashire
FY5 5JE
Director NameRichard Peat
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleIT Consultant
Correspondence Address6 Newby Avenue
Fleetwood
Lancashire
FY7 8NJ
Director NamePaul Rawcliffe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleIT Consultant
Correspondence Address11 Stonechat Close
Herons Reach
Blackpool
Lancashire
FY3 8FN
Director NameMichael Graeme Wolstencroft
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address31 The Old Mill
Newmill Road, Dunlop
Kilmarnock
Ayrshire
KA3 4BB
Scotland
Director NameMr Donald Paul Tomlinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameLaura Portelli
NationalityBritish
StatusResigned
Appointed19 June 2003(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 July 2006)
RoleSecretary
Correspondence Address15 Wilmer Crescent
Mow Cop
Stoke-On-Trent
ST7 4NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,273
Cash£194
Current Liabilities£199,997

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Liquidators' statement of receipts and payments to 5 October 2015 (5 pages)
15 October 2015Liquidators statement of receipts and payments to 5 October 2015 (5 pages)
15 October 2015Liquidators' statement of receipts and payments to 5 October 2015 (5 pages)
15 October 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 2015Liquidators statement of receipts and payments to 5 October 2015 (5 pages)
15 October 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2015Liquidators statement of receipts and payments to 19 June 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 19 December 2014 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 19 December 2014 (5 pages)
4 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
4 July 2014Liquidators statement of receipts and payments to 19 June 2014 (5 pages)
4 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 19 December 2013 (5 pages)
13 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
13 January 2014Liquidators' statement of receipts and payments to 19 December 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 19 June 2013 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
11 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
11 January 2013Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
6 July 2012Liquidators statement of receipts and payments to 19 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
6 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (5 pages)
6 January 2012Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 19 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 19 June 2011 (5 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
7 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Statement of affairs (5 pages)
6 January 2008Statement of affairs (5 pages)
6 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2007Registered office changed on 10/12/07 from: association house south park road macclesfield SK11 1SW (1 page)
10 December 2007Registered office changed on 10/12/07 from: association house south park road macclesfield SK11 1SW (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
1 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
15 October 2004Return made up to 31/07/04; full list of members (6 pages)
15 October 2004Return made up to 31/07/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
13 November 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/03
(8 pages)
13 November 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/03
(8 pages)
10 November 2003Registered office changed on 10/11/03 from: orchard house 485 chester road woodford stockporteld SK7 1PRE (1 page)
10 November 2003Registered office changed on 10/11/03 from: orchard house 485 chester road woodford stockporteld SK7 1PRE (1 page)
4 August 2003New secretary appointed (3 pages)
4 August 2003New secretary appointed (3 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
6 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 September 2002Return made up to 31/07/02; full list of members (8 pages)
3 September 2002Return made up to 31/07/02; full list of members (8 pages)
21 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 April 2002Registered office changed on 11/04/02 from: 32A park lane poynton stockport cheshire SK12 1RE (1 page)
11 April 2002Registered office changed on 11/04/02 from: 32A park lane poynton stockport cheshire SK12 1RE (1 page)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
15 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
25 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
9 November 1998Registered office changed on 09/11/98 from: 20 woodford road poynton stockport cheshire SK12 1DY (1 page)
9 November 1998Registered office changed on 09/11/98 from: 20 woodford road poynton stockport cheshire SK12 1DY (1 page)
3 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
19 September 1997Ad 11/08/97--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
19 September 1997Ad 11/08/97--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
19 September 1997Ad 11/08/97--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
19 September 1997Ad 11/08/97--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
18 September 1997Memorandum and Articles of Association (12 pages)
18 September 1997Memorandum and Articles of Association (12 pages)
18 September 1997£ nc 1000/1000000 11/08/97 (1 page)
18 September 1997£ nc 1000/1000000 11/08/97 (1 page)
18 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 August 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 August 1997Incorporation (17 pages)
11 August 1997Incorporation (17 pages)