Company NameBest Buy (Teesside) Limited
Company StatusDissolved
Company Number06314729
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)
Previous NameBest Buy (Teeside) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Zafar Mahmood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Secretary NameNusrat Mahmood
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Darnbrook Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0RA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£384,701
Cash£242,108
Current Liabilities£61,275

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Return of final meeting in a members' voluntary winding up (18 pages)
21 December 2018Liquidators' statement of receipts and payments to 28 October 2018 (18 pages)
17 July 2018Removal of liquidator by court order (13 pages)
9 July 2018Appointment of a voluntary liquidator (3 pages)
6 January 2018Liquidators' statement of receipts and payments to 28 October 2017 (18 pages)
5 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (18 pages)
5 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (18 pages)
11 November 2015Registered office address changed from 176 Borough Road Middlesbrough Cleveland TS1 2EJ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from 176 Borough Road Middlesbrough Cleveland TS1 2EJ to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 11 November 2015 (2 pages)
10 November 2015Declaration of solvency (3 pages)
10 November 2015Declaration of solvency (3 pages)
10 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
10 November 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
25 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(5 pages)
25 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(4 pages)
30 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 4
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Zafar Mahmood on 17 July 2010 (2 pages)
14 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Zafar Mahmood on 17 July 2010 (2 pages)
12 February 2010Registered office address changed from Regent House 188-192 Gooch Street Birmingham West Midlands B5 7HY on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Regent House 188-192 Gooch Street Birmingham West Midlands B5 7HY on 12 February 2010 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 June 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 June 2009Ad 01/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 August 2008Return made up to 17/07/08; full list of members (6 pages)
18 August 2008Return made up to 17/07/08; full list of members (6 pages)
18 December 2007Ad 17/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2007Ad 17/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2007Memorandum and Articles of Association (6 pages)
3 September 2007Memorandum and Articles of Association (6 pages)
28 August 2007Company name changed best buy (teeside) LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed best buy (teeside) LIMITED\certificate issued on 28/08/07 (2 pages)
17 August 2007New director appointed (1 page)
17 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Registered office changed on 17/08/07 from: regent house 188-192 gooch street birmingham B5 7HY (1 page)
17 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Registered office changed on 17/08/07 from: regent house 188-192 gooch street birmingham B5 7HY (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Incorporation (9 pages)
17 July 2007Incorporation (9 pages)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)