Company NameBusiness Equipment, Stationery & Typewriters (B.E.S.T.) Limited
DirectorsSamuel Thomas Lawrence and Christopher Brereton Amos
Company StatusDissolved
Company Number02706097
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameSamuel Thomas Lawrence
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRoman Castle Cottage
Pickhill
Thirsk
North Yorkshire
YO7 4JR
Director NameChristopher Brereton Amos
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleSales Director
Correspondence Address28 Parklands Gate
Bramhope
Leeds
West Yorkshire
LS16 9AG
Secretary NameIan Aspinall
NationalityBritish
StatusCurrent
Appointed01 March 1999(6 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleSecretary
Correspondence Address5 Carr Close
Ripon
North Yorkshire
HG4 2LU
Secretary NameDoris Watson
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDolphenby
Church Wynd Bo
Bedale
North Yorkshire
DL8 2JB
Director NameDavid William Hepplestone Lydall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 1994)
RoleAccountant
Correspondence AddressGarthside
Laverton
Ripon
North Yorkshire
HG4 3SX
Director NameNigel Thomas Sheldrick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 1993)
RoleSales Director
Correspondence Address12 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HS
Director NameDoris Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 1994)
RoleSecretary
Correspondence AddressDolphenby
Church Wynd Bo
Bedale
North Yorkshire
DL8 2JB
Secretary NameDoris Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressDolphenby
Church Wynd Bo
Bedale
North Yorkshire
DL8 2JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£131,358
Cash£23,275
Current Liabilities£605,577

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 May 2004Dissolved (1 page)
3 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 February 2004Liquidators statement of receipts and payments (6 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (6 pages)
25 November 2002Liquidators statement of receipts and payments (6 pages)
13 June 2002Liquidators statement of receipts and payments (6 pages)
28 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2002Appointment of a voluntary liquidator (1 page)
26 July 2001Statement of affairs (7 pages)
31 May 2001Appointment of a voluntary liquidator (1 page)
3 May 2001Registered office changed on 03/05/01 from: dormy house boroughbridge road ripon north yorkshire HG4 1UE (1 page)
2 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 March 2000Return made up to 25/03/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 June 1998 (7 pages)
14 July 1999Memorandum and Articles of Association (8 pages)
24 March 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1999New secretary appointed (2 pages)
23 April 1998Return made up to 25/03/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1997Return made up to 25/03/97; full list of members (6 pages)
31 March 1996Return made up to 25/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/03/96
(6 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 December 1995Registered office changed on 01/12/95 from: 24 north street ripon north yorkshire HG4 1HJ (1 page)
4 July 1995Return made up to 13/04/95; no change of members (4 pages)
4 July 1995New director appointed (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)