Company NameBestseller Books Ltd
Company StatusDissolved
Company Number02686521
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 1 month ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Isobel Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(2 years after company formation)
Appointment Duration25 years, 1 month (closed 26 March 2019)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 Stocks Close
Hildenborough
Kent
TN11 8AY
Director NameMr Michael John Haddrick Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(2 years after company formation)
Appointment Duration25 years, 1 month (closed 26 March 2019)
RoleAuthor & Editor
Country of ResidenceUnited Kingdom
Correspondence Address8 Stocks Close
Hildenborough
Kent
TN11 8AY
Secretary NameMichael John Haddrick Taylor
NationalityBritish
StatusClosed
Appointed11 February 1994(2 years after company formation)
Appointment Duration25 years, 1 month (closed 26 March 2019)
RoleAuthor & Editor
Correspondence Address8 Stocks Close
Hildenborough
Kent
TN11 8AY

Location

Registered AddressC/O Cwm
1a High Street Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Michael John Haddrick Taylor
51.00%
Ordinary
49 at £1Isobel Taylor
49.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (3 pages)
20 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
19 February 2018Change of details for Mrs Isobel Taylor as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Change of details for Mr Michael John Haddrick Taylor as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Secretary's details changed for Michael John Haddrick Taylor on 13 February 2018 (1 page)
13 February 2018Director's details changed for Mr Michael John Haddrick Taylor on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mrs Isobel Taylor on 13 February 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Isobel Taylor on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Michael John Haddrick Taylor on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Isobel Taylor on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Michael John Haddrick Taylor on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Isobel Taylor on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Michael John Haddrick Taylor on 3 March 2014 (1 page)
4 March 2014Secretary's details changed for Michael John Haddrick Taylor on 3 March 2014 (1 page)
4 March 2014Secretary's details changed for Michael John Haddrick Taylor on 3 March 2014 (1 page)
4 March 2014Director's details changed for Michael John Haddrick Taylor on 3 March 2014 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Director's details changed for Isobel Taylor on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Michael John Haddrick Taylor on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Michael John Haddrick Taylor on 27 April 2010 (1 page)
27 April 2010Director's details changed for Michael John Haddrick Taylor on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Michael John Haddrick Taylor on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Isobel Taylor on 27 April 2010 (2 pages)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 11/02/09; full list of members (4 pages)
2 April 2009Return made up to 11/02/09; full list of members (4 pages)
17 March 2009Memorandum and Articles of Association (14 pages)
17 March 2009Memorandum and Articles of Association (14 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 July 2008Return made up to 11/02/08; full list of members (4 pages)
4 July 2008Return made up to 11/02/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 11/02/07; full list of members (3 pages)
14 March 2007Return made up to 11/02/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 April 2006Memorandum and Articles of Association (13 pages)
3 April 2006Memorandum and Articles of Association (13 pages)
27 March 2006Return made up to 11/02/06; full list of members (3 pages)
27 March 2006Return made up to 11/02/06; full list of members (3 pages)
24 March 2006Company name changed the FUN4MEN company LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed the FUN4MEN company LIMITED\certificate issued on 24/03/06 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
9 May 2005Return made up to 11/02/05; full list of members (3 pages)
9 May 2005Return made up to 11/02/05; full list of members (3 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
28 June 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
28 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
28 June 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
28 June 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
28 June 2003Accounts for a dormant company made up to 28 February 2002 (4 pages)
27 February 2003Return made up to 11/02/03; full list of members (7 pages)
27 February 2003Return made up to 11/02/03; full list of members (7 pages)
26 June 2002Company name changed michael taylor LTD\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed michael taylor LTD\certificate issued on 26/06/02 (2 pages)
22 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
22 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
22 February 1999Return made up to 11/02/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
20 October 1998Return made up to 11/02/98; no change of members (4 pages)
20 October 1998Return made up to 11/02/98; no change of members (4 pages)
11 August 1998Registered office changed on 11/08/98 from: 94 high street carshalton surrey SM5 3AE (1 page)
11 August 1998Registered office changed on 11/08/98 from: 94 high street, carshalton, surrey, SM5 3AE (1 page)
4 March 1998Accounts for a small company made up to 28 February 1997 (3 pages)
4 March 1998Accounts for a small company made up to 28 February 1997 (3 pages)
6 May 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (3 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (3 pages)
12 January 1996Company name changed pictureboard LTD\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed pictureboard LTD\certificate issued on 15/01/96 (2 pages)
3 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
3 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
10 May 1995Return made up to 11/02/95; no change of members (4 pages)
10 May 1995Return made up to 11/02/95; no change of members (4 pages)
7 December 1994Company name changed tulip publications LIMITED\certificate issued on 08/12/94 (2 pages)
7 December 1994Company name changed tulip publications LIMITED\certificate issued on 08/12/94 (2 pages)