Company NameBest In Bury Foods Limited
Company StatusDissolved
Company Number08953110
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameSteven Gregory Hilton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms Square Bury New Road
Whitefield
Manchester
M45 7TA
Director NameBenjamin Wardle
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms Square Bury New Road
Whitefield
Manchester
M45 7TA

Contact

Websitewww.bestinbury.co.uk
Email address[email protected]
Telephone07 805913904
Telephone regionMobile

Location

Registered AddressElms Square Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Benjamin Wardle
50.00%
Ordinary
1 at £1Steven Gregory Hilton
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
5 July 2018Liquidators' statement of receipts and payments to 27 April 2018 (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (13 pages)
29 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (13 pages)
13 May 2016Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to C/O Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to C/O Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 13 May 2016 (2 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Statement of affairs with form 4.19 (7 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28
(1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Statement of affairs with form 4.19 (7 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28
(1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)