Company NameBestlines Foods Limited
Company StatusDissolved
Company Number07741136
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date22 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Faisal Abul Ghafur Haji
Date of BirthOctober 1986 (Born 37 years ago)
NationalityKenyan
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth And Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameBahadur Rahemtulla
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 101 Melton Road
Leicester
Leics
LE4 6PN
Director NameAbdulwahed Abdo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2013)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address53 Green Acre Drive
Leicester
LE5 6TE

Location

Registered AddressBooth And Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
2 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages)
6 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (9 pages)
6 January 2015Liquidators statement of receipts and payments to 4 November 2014 (9 pages)
6 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (9 pages)
6 January 2015Liquidators statement of receipts and payments to 4 November 2014 (9 pages)
29 January 2014Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH United Kingdom on 29 January 2014 (2 pages)
18 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 December 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 November 2013Statement of affairs with form 4.19 (5 pages)
12 November 2013Statement of affairs with form 4.19 (5 pages)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Termination of appointment of Abdulwahed Abdo as a director (2 pages)
18 April 2013Termination of appointment of Abdulwahed Abdo as a director (2 pages)
22 November 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
(4 pages)
22 November 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 100
(4 pages)
12 April 2012Registered office address changed from Unit C 101 Melton Road Leicester Leics LE4 6PN United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Unit C 101 Melton Road Leicester Leics LE4 6PN United Kingdom on 12 April 2012 (1 page)
3 November 2011Termination of appointment of Bahadur Rahemtulla as a director (1 page)
3 November 2011Termination of appointment of Bahadur Rahemtulla as a director (1 page)
2 November 2011Appointment of Abdulwahed Abdo as a director (2 pages)
2 November 2011Appointment of Abdulwahed Abdo as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(3 pages)
22 August 2011Appointment of Mr Faisal Abul Ghafur Haji as a director (2 pages)
22 August 2011Appointment of Bahadur Rahemtulla as a director (2 pages)
22 August 2011Appointment of Bahadur Rahemtulla as a director (2 pages)
22 August 2011Appointment of Mr Faisal Abul Ghafur Haji as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(3 pages)
19 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)