Company NameBest Telecoms Limited
Company StatusDissolved
Company Number06939694
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameRefundable Financial Claims Limited

Business Activity

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

Director

Director NameMr Derek Warburton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Cheadle Wood
Cheadle Hulme
Cheadle
Cheshire
SK8 6SS

Location

Registered Address17 Cheadle Wood
Cheadle
SK8 6SS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
13 May 2011Application to strike the company off the register (3 pages)
13 May 2011Application to strike the company off the register (3 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(14 pages)
1 November 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
(14 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Change of name notice (2 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
28 April 2010Change of name notice (2 pages)
28 April 2010Company name changed refundable financial claims LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
19 June 2009Incorporation (14 pages)
19 June 2009Incorporation (14 pages)