Company NameBestclass Pattern Company Limited
DirectorsMary Josephine Clarke and Richard Nicholas Clarke
Company StatusDissolved
Company Number00990612
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMary Josephine Clarke
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(20 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address103 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2JE
Director NameMr Richard Nicholas Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(20 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RolePattern Maker
Country of ResidenceUnited Kingdom
Correspondence Address103 Thorne Road
Edenthorpe
South Yorkshire
DN3 2JE
Secretary NameLesley Clarke
NationalityBritish
StatusCurrent
Appointed01 April 1994(23 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address103 Thorne Road
Edenthorpe
South Yorkshire
DN3 2JE
Director NameDonald Clarke
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 1998)
RoleFoundry Engineer
Correspondence Address103 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2JE
Secretary NameMary Josephine Clarke
NationalityBritish
StatusResigned
Appointed28 March 1991(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 1994)
RoleCompany Director
Correspondence Address103 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2JE

Location

Registered AddressWesley House
Chapel Lane
Huddersfield Road Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£33,559
Cash£25
Current Liabilities£156,965

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (7 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
16 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2001Appointment of a voluntary liquidator (1 page)
16 May 2001Statement of affairs (11 pages)
3 May 2001Registered office changed on 03/05/01 from: the moss road ind estate askern yorkshire DN6 0DD (1 page)
13 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2000Return made up to 28/03/00; full list of members (4 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Return made up to 28/03/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
5 March 1998Director resigned (1 page)
18 February 1998Full accounts made up to 31 August 1997 (14 pages)
9 May 1997Full accounts made up to 31 August 1996 (14 pages)
16 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1996Full accounts made up to 31 August 1995 (14 pages)
1 April 1996Return made up to 28/03/96; full list of members (6 pages)