Company NameEurobest UK Ltd
Company StatusDissolved
Company Number04840974
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameBest Appliances Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameShafqath Salam
NationalityBritish
StatusClosed
Appointed02 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address31 Fairhaven Avenue
Manchester
Lancashire
M45 7QG
Director NameKashef Salam
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2007)
RoleSalesman
Correspondence Address31 Fairhaven Avenue
Manchester
Lancashire
M45 7QG
Director NameMohammad Wasim Khalid
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2005)
RoleSalesman
Correspondence Address76 Manchester Road
Heywood
Lancashire
OL10 2PN
Secretary NameSameena Jean Khalid
NationalityBritish
StatusResigned
Appointed30 July 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2005)
RoleSales Person
Correspondence Address76 Manchester Road
Heywood
Lancashire
OL10 2PN
Director NameMr Abdul Salam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2005(2 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2005)
RoleSalesman
Country of ResidenceEngland
Correspondence Address31 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Grandale Street
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£172,037
Gross Profit£59,754
Net Worth£7,779
Cash£1,876
Current Liabilities£46,249

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
26 May 2006Total exemption full accounts made up to 31 July 2004 (9 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 28 bury new road manchester M8 8FR (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Nc inc already adjusted 07/04/05 (1 page)
13 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Director's particulars changed (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
26 August 2003Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
22 July 2003Incorporation (9 pages)