Company NameBestdyne Limited
Company StatusDissolved
Company Number02095050
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 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 John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed18 November 2001(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Director NameMs Evelyn Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed17 August 2005(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13 Bramley Way
Dublin
15
Ireland
Director NameCecilia Brainard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1992)
RoleJournalist
Correspondence Address3030-18th St Santa Monica
California 90405
Foreign
Director NameMaria Delmar Ortiz
Date of BirthMay 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed29 March 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleExecutive
Correspondence AddressGeneral Yague 55 5-1
Madrid 28020
Foreign
Director NameConcepcion Cuenco
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityFilipino
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 29 March 1991)
RoleBusiness Woman
Correspondence Address2020 Pasay Road
Makati Metromanila
Foreign
Director NamePatricia Manguerra
NationalityFilipino
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 29 March 1991)
RoleExecutive
Correspondence AddressAndres Abellana Street
Cebu City Province Of Cebu
Foreign
Secretary NameBetty Jane Pearce
NationalityBritish
StatusResigned
Appointed30 August 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressElm House Temple End
Great Wilbraham
Cambridge
CB1 5JF
Secretary NameEamon Oraghallaigh
NationalityIrish
StatusResigned
Appointed01 August 1993(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address1 Brighton Terrace
Monkstown
County Dublin
Irish
Director NameDivinia Balatbat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 September 1994)
RoleBusinessman
Correspondence Address1020 Oasay Road
Makati
Metro Manila
Philippines
Director NameMs Evelyn Demetrio Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 1994(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Handford Place
Queens Road Lexden
Colchester
Essex
CO3 3NY
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NameGillian Norah Caine
NationalityBritish
StatusResigned
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressFlat 1
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameMs Thelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2005)
RoleCo Formation Agent
Country of ResidenceEngland
Correspondence Address239a Rotherhithe Street
London
SE16 5XW

Location

Registered AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Director and secretary's change of particulars / john sutton / 01/06/2009 (1 page)
2 September 2009Director and Secretary's Change of Particulars / john sutton / 01/06/2009 / HouseName/Number was: , now: 55; Street was: 239A rotherhithe street, now: coldbath street; Region was: , now: london; Post Code was: SE16 5XW, now: SE17 7RL; Country was: , now: england; Occupation was: co formation agent, now: company director (1 page)
6 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
6 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
6 October 2008Return made up to 30/08/08; full list of members (4 pages)
6 October 2008Return made up to 30/08/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
10 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
21 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
21 September 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
1 April 2007Registered office changed on 01/04/07 from: 12 handford place queens road lexden colchester essex CO3 3NY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 12 handford place queens road lexden colchester essex CO3 3NY (1 page)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
16 October 2006Return made up to 30/08/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
22 August 2005Registered office changed on 22/08/05 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
8 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
8 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
13 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
17 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
17 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
6 October 2003Return made up to 30/08/03; full list of members (7 pages)
6 October 2003Return made up to 30/08/03; full list of members (7 pages)
17 October 2002Return made up to 30/08/02; full list of members (7 pages)
17 October 2002Return made up to 30/08/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
18 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 13 station hill bures suffolk CO8 5DD (2 pages)
7 September 2001Return made up to 30/08/01; full list of members (6 pages)
7 September 2001Return made up to 30/08/01; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
8 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
17 November 2000Full accounts made up to 31 May 2000 (10 pages)
17 November 2000Full accounts made up to 31 May 2000 (10 pages)
26 September 2000Return made up to 30/08/00; full list of members (6 pages)
26 September 2000Return made up to 30/08/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 May 1999 (10 pages)
15 October 1999Full accounts made up to 31 May 1999 (10 pages)
29 September 1999Return made up to 30/08/99; full list of members (6 pages)
29 September 1999Return made up to 30/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
21 April 1999Full accounts made up to 31 May 1998 (10 pages)
21 April 1999Full accounts made up to 31 May 1998 (10 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
3 September 1998Return made up to 30/08/98; no change of members (4 pages)
3 September 1998Return made up to 30/08/98; no change of members (4 pages)
26 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1997Return made up to 30/08/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
22 August 1997Registered office changed on 22/08/97 from: 13 station hill bures nr colchester CO8 5DD (1 page)
22 August 1997Registered office changed on 22/08/97 from: 13 station hill bures nr colchester CO8 5DD (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 31 May 1996 (10 pages)
27 November 1996Full accounts made up to 31 May 1996 (10 pages)
8 October 1996Return made up to 30/08/96; no change of members (4 pages)
8 October 1996Return made up to 30/08/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 May 1995 (10 pages)
13 December 1995Full accounts made up to 31 May 1995 (10 pages)
6 September 1995Return made up to 30/08/95; full list of members (6 pages)
6 September 1995Return made up to 30/08/95; full list of members (6 pages)
5 September 1990Full accounts made up to 31 May 1990 (7 pages)
5 September 1990Full accounts made up to 31 May 1990 (7 pages)