Company NameNew Best Rest Beds Ltd
Company StatusDissolved
Company Number05412231
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameNaeem Raza
Date of BirthMarch 1963 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 13 April 2010)
RoleManagement
Correspondence Address10 Lowther Avenue
Manchester
Lancashire
M18 7RF
Secretary NameMr Faheem Raza Malik
NationalityBritish
StatusClosed
Appointed01 June 2005(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 13 April 2010)
RoleManufacturer
Correspondence Address40 Notredame Gardens
Blackburn
Lancashire
BB1 5EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Grosvenor Street
Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,989
Cash£4,316
Current Liabilities£40,630

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Return made up to 04/04/07; no change of members (6 pages)
21 November 2008Return made up to 04/04/07; no change of members (6 pages)
21 November 2008Return made up to 04/04/08; full list of members (4 pages)
21 November 2008Return made up to 04/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Return made up to 04/04/06; full list of members (6 pages)
22 June 2006Return made up to 04/04/06; full list of members (6 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (9 pages)
4 April 2005Incorporation (9 pages)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)