Company NameS.H.Best And Co.Limited
Company StatusDissolved
Company Number00356505
CategoryPrivate Limited Company
Incorporation Date2 September 1939(84 years, 8 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Frederick William George Evans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(51 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleStationer
Correspondence AddressGreen Cedar East Hall Road
Chelsfield
Orpington
Kent
BR5 4EZ
Director NameMr John Alan Young
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(51 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleStationer
Correspondence Address44 Reigate Road
Reigate
Surrey
RH2 0QN
Director NameMr Martin William James Young
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(51 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleStationers
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Toys Hill
Westerham
Kent
TN16 1QG
Secretary NameMr John Alan Young
NationalityBritish
StatusClosed
Appointed23 January 1991(51 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address44 Reigate Road
Reigate
Surrey
RH2 0QN
Director NameWilliam Chalmers Young
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(51 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 1992)
RoleStationer
Correspondence AddressRushpond Cottage
School Lane
Winfrith Newburgh
Dorset
DT2 8JX

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
23 October 1997Receiver's abstract of receipts and payments (4 pages)
8 October 1997Receiver ceasing to act (1 page)
31 December 1996Receiver's abstract of receipts and payments (4 pages)
23 October 1996Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds LS1 6JP (1 page)
8 January 1996Receiver's abstract of receipts and payments (4 pages)