Company NameBestplate (Metal Finishing) Limited
Company StatusDissolved
Company Number02425847
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDavid Binstead
NationalityBritish
StatusClosed
Appointed01 June 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address26 Meadowcroft
Swinton
Rotherham
South Yorkshire
S64 8EL
Director NameDavid Binstead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2000)
RoleOperations Director
Correspondence Address26 Meadowcroft
Swinton
Rotherham
South Yorkshire
S64 8EL
Director NameMr Neal Binstead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1997)
RoleDirector/Plater (Managing)
Correspondence Address3 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Director NameMr Graeme Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 1992)
RoleFinance Director
Correspondence Address24 Stonewood Grove
Hoyland
Barnsley
South Yorkshire
S74 0QF
Director NameLee Nuttall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1997)
RoleManaging Director
Correspondence Address2 Bellfields Hesley Lane
Rotherham
South Yorkshire
S61 2PT
Director NameMr Lee Nuttall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1993)
RoleDirector/Plater (Managing)
Correspondence Address29 Sandpiper Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UN
Secretary NameMr Neal Binstead
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address3 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
6 October 1999Receiver ceasing to act (1 page)
22 July 1999Receiver's abstract of receipts and payments (2 pages)
24 September 1998Statement of Affairs in administrative receivership following report to creditors (13 pages)
4 September 1998Administrative Receiver's report (5 pages)
20 July 1998Appointment of receiver/manager (1 page)
16 July 1998Registered office changed on 16/07/98 from: units 1-2 lloyd street rotherham south yorkshire S62 6JG (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 March 1998£ ic 5000/2500 16/03/98 £ sr 2500@1=2500 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
12 December 1997Return made up to 07/11/97; no change of members (4 pages)
12 December 1997New secretary appointed (2 pages)
8 September 1997Full accounts made up to 31 October 1996 (12 pages)
18 December 1996Return made up to 07/11/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 October 1995 (13 pages)
16 November 1995Return made up to 07/11/95; change of members (6 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
5 July 1995£ nc 1000/5000 26/05/95 (1 page)
5 July 1995Ad 30/05/95--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
26 April 1995Full accounts made up to 31 October 1994 (10 pages)