Company NameGovernance Best Practice Limited
Company StatusDissolved
Company Number06049293
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Jane Carolyn Frier
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Cottage 1
Main Road Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Director NameMrs Jane Carolyn Frier
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(4 years, 2 months after company formation)
Appointment Duration11 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCluny Cottage 1
Main Road Dirleton
North Berwick
East Lothian
EH39 5EA
Scotland
Director NameGavin Austin Frier
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knapp
The Knapp, Shell Lane, Colemore
Alton
Hampshire
GU34 3RX

Location

Registered AddressMore Than Accountants Ltd
Burnden House Viking Street
Bolton
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

51 at £1Jane Frier
51.00%
Ordinary A
20 at £1Jane Frier
20.00%
Ordinary B
19 at £1Stuart Frier
19.00%
Ordinary B
10 at £1Simon Moore
10.00%
Ordinary C

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2021Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB United Kingdom to Burnden House Viking Street Bolton BL3 2RR on 5 September 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ to 24 Park Road South Havant Hampshire PO9 1HB on 29 January 2019 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
26 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
26 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Change of share class name or designation (2 pages)
18 February 2013Change of share class name or designation (2 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 February 2013Statement of capital following an allotment of shares on 3 November 2012
  • GBP 100
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 3 November 2012
  • GBP 100
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 3 November 2012
  • GBP 100
(4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 February 2013Director's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages)
8 February 2013Secretary's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages)
8 February 2013Secretary's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages)
8 February 2013Director's details changed for Mrs Jane Carolyn Frier on 15 June 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 8 July 2011 (1 page)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 July 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 July 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 8 July 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 July 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 8 July 2011 (1 page)
8 July 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 April 2011Appointment of Jane Carolyn Frier as a director (3 pages)
8 April 2011Termination of appointment of Gavin Frier as a director (2 pages)
8 April 2011Appointment of Jane Carolyn Frier as a director (3 pages)
8 April 2011Termination of appointment of Gavin Frier as a director (2 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
5 February 2010Annual return made up to 11 January 2010 (8 pages)
5 February 2010Annual return made up to 11 January 2010 (8 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
10 February 2009Return made up to 11/01/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
11 January 2007Incorporation (14 pages)
11 January 2007Incorporation (14 pages)