Company NameCharles Best (Leeds) Limited
Company StatusDissolved
Company Number00988605
CategoryPrivate Limited Company
Incorporation Date4 September 1970(53 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBernard Longstaff
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(26 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Amotherby
Malton
North Yorkshire
YO17 6TG
Secretary NameBrian Hodgson
NationalityBritish
StatusCurrent
Appointed25 July 1997(26 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address11 Cornlands
Norton
Malton
North Yorkshire
YO17 9EN
Director NameDavid Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(30 years, 7 months after company formation)
Appointment Duration23 years
RoleEngineer Manager
Correspondence Address12 Cyprus Terrace
Garforth
Leeds
West Yorkshire
LS25 1AP
Director NameBrian Hodgson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(30 years, 7 months after company formation)
Appointment Duration23 years
RoleAccount Manager
Correspondence Address11 Cornlands
Norton
Malton
North Yorkshire
YO17 9EN
Director NameMark Longstaff
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(30 years, 7 months after company formation)
Appointment Duration23 years
RoleManager
Correspondence Address118 Healds Road
Dewsbury
West Yorkshire
WF13 4HT
Director NameMr Anthony Paul Best
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroome Hill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMrs Bertha Margaret Best
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleHousewife
Correspondence Address40 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMr Charles Brian Best
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address40 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMrs Jessie Best
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleHousewife
Correspondence AddressCroome Hill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Secretary NameMr Anthony Paul Best
NationalityBritish
StatusResigned
Appointed22 May 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroome Hill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE

Location

Registered AddressC/O Geofrey Martin And Company
St Jamess House
28 Park Place
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£139,380
Cash£2,642
Current Liabilities£380,663

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
21 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2003Statement of affairs (7 pages)
21 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Registered office changed on 04/03/03 from: lonsdale works, pontefract lane, leeds LS9 9AG (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 May 2002Return made up to 17/05/02; full list of members (9 pages)
7 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
11 April 2001Ad 28/03/01--------- £ si 1400@1=1400 £ ic 4902/6302 (2 pages)
2 April 2001£ nc 5000/100000 26/03/01 (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2000Return made up to 17/05/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 May 1999Return made up to 17/05/99; no change of members (4 pages)
10 July 1998Return made up to 17/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
18 August 1997Memorandum and Articles of Association (6 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
18 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
7 June 1996Return made up to 17/05/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 May 1995Return made up to 17/05/95; no change of members (4 pages)
20 September 1972Annual return made up to 20/09/72 (7 pages)