Company NameOsborne Best Commercial Finance Limited
DirectorsDorothy Ann Edwards and John Anthony Edwards
Company StatusDissolved
Company Number02058745
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Previous NameNorthallerton Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDorothy Ann Edwards
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressEmbsay Kirk
Embsay
Skipton
North Yorkshire
BD23 6SF
Director NameMr John Anthony Edwards
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1997(11 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbsay Kirk
Embsay
Skipton
Yorkshire
BD23 6SF
Secretary NameMr John Anthony Edwards
NationalityBritish
StatusCurrent
Appointed11 October 1997(11 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbsay Kirk
Embsay
Skipton
Yorkshire
BD23 6SF
Secretary NameYvonne Elizabeth Snowden
NationalityBritish
StatusResigned
Appointed09 March 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 1997)
RoleCompany Director
Correspondence Address9 Newlands
Northallerton
North Yorkshire
DL6 1SJ
Director NameMr James Small
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wych Lane
Adlington
Macclesfield
Cheshire
SK10 4NB

Location

Registered AddressBkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£83,776
Cash£19,203
Current Liabilities£3,510,042

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
18 April 2003Registered office changed on 18/04/03 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
7 April 2003Declaration of solvency (3 pages)
7 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2003Appointment of a voluntary liquidator (3 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
11 April 2002Accounts for a small company made up to 31 August 2000 (8 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
24 April 2001Return made up to 09/03/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
14 March 2000Return made up to 09/03/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 March 1999Return made up to 09/03/99; full list of members (6 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Ad 08/01/99--------- £ si 239900@1=239900 £ ic 10100/250000 (2 pages)
19 January 1999£ nc 20000/500000 08/01/99 (1 page)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Particulars of mortgage/charge (7 pages)
20 March 1998Return made up to 09/03/98; no change of members (4 pages)
27 January 1998New director appointed (2 pages)
19 January 1998Company name changed northallerton securities LIMITED\certificate issued on 20/01/98 (2 pages)
20 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 March 1997Return made up to 09/03/97; no change of members (4 pages)
13 March 1996Return made up to 09/03/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 April 1995Return made up to 09/03/95; no change of members (4 pages)