Company NameBest Rice Trading Limited
Company StatusDissolved
Company Number03733480
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(11 years, 6 months after company formation)
Appointment Duration7 years (closed 12 September 2017)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2017)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameSusan Ororke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed18 March 1999(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2002)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Grosvenor Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,856
Cash£3,280
Current Liabilities£12,233

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 July 2005Delivered on: 9 July 2005
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(5 pages)
10 April 2014Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 April 2014 (1 page)
10 April 2014Secretary's details changed for Cumberland Secretaries Limited on 18 April 2013 (1 page)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Appointment of Ms Claire Marie Cain as a director (3 pages)
4 May 2012Annual return made up to 16 March 2012 (14 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 16/03/09; full list of members (5 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 16/03/08; full list of members (5 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 16/03/07; full list of members (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 16/03/06; full list of members (5 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
9 July 2005Particulars of mortgage/charge (11 pages)
6 April 2005Return made up to 16/03/05; no change of members (5 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
30 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 16/03/04; full list of members (5 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 May 2003Return made up to 16/03/03; full list of members (5 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 April 2002Return made up to 16/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
26 April 2001Return made up to 16/03/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 March 2000 (3 pages)
8 June 2000Return made up to 16/03/00; full list of members (5 pages)
5 June 2000Director resigned (1 page)
31 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999New director appointed (2 pages)
16 March 1999Incorporation (12 pages)