Company NameBest Machinery Trader Ltd
Company StatusDissolved
Company Number07584022
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Attila Nagy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityRomanian
StatusClosed
Appointed01 April 2012(1 year after company formation)
Appointment Duration3 years, 11 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameIbolya Nagy
Date of BirthApril 1973 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfield Road
London
W5 1LD
Secretary NameMarius Sorin Baranga
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingfield Road
London
W5 1LD
Director NameMr Marius Sorin Baranga
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 week after company formation)
Appointment Duration12 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfield Road
London
W5 1LD

Contact

Websitewww.bestmachinerytrader.co.uk

Location

Registered AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Ibolya Nagy
100.00%
Ordinary

Financials

Year2014
Net Worth£4,037
Cash£282,000
Current Liabilities£278,963

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2016Registered office address changed from 67 Fernhead Road London W9 3EY to Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 67 Fernhead Road London W9 3EY to Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW on 3 February 2016 (1 page)
18 August 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015Voluntary strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Registered office address changed from 3 Kingfield Road London W5 1LD England on 31 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Registered office address changed from 3 Kingfield Road London W5 1LD England on 31 December 2013 (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Appointment of Mr Attila Nagy as a director (2 pages)
9 August 2013Termination of appointment of Marius Baranga as a director (1 page)
9 August 2013Appointment of Mr Attila Nagy as a director (2 pages)
9 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
9 August 2013Termination of appointment of Marius Baranga as a director (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
16 April 2011Termination of appointment of Marius Baranga as a secretary (1 page)
16 April 2011Termination of appointment of Marius Baranga as a secretary (1 page)
13 April 2011Appointment of Mr Marius Sorin Baranga as a director (2 pages)
13 April 2011Termination of appointment of Ibolya Nagy as a director (1 page)
13 April 2011Termination of appointment of Ibolya Nagy as a director (1 page)
13 April 2011Appointment of Mr Marius Sorin Baranga as a director (2 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)