Company NameVanbestco (UK) Limited
Company StatusDissolved
Company Number03464287
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Margaret Shackleton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleSecretary
Correspondence AddressGalanthus 2 Hall Gardens
Kildwick
BD20 9AF
Director NameMr Stewart Shackleton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCommision Sales Agent
Correspondence AddressGalanthus 2 Hall Gardens
Kildwick
BD20 9AF
Secretary NameMr Stewart Shackleton
NationalityBritish
StatusClosed
Appointed12 November 1997(same day as company formation)
RoleCommision Sales Agent
Correspondence AddressGalanthus 2 Hall Gardens
Kildwick
BD20 9AF
Director NameFu-Chuan Chang
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityTaiwan
StatusResigned
Appointed27 November 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressNo 140-1 Wukoo Village
Kungkuan
Miaoli
363
Director NameTai Cheng Chiang
Date of BirthJune 1952 (Born 71 years ago)
NationalityTaiwan/Roc
StatusResigned
Appointed27 November 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address15fl-1 547 Kwung Fu S Rd
Taipei
Foreign
Taiwan
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGalanthus 2 Hall Gardens
Kildwick
Keighley
West Yorkshire
BD20 9AF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishKildwick
WardAire Valley with Lothersdale

Financials

Year2014
Net Worth£15,008
Cash£22,937
Current Liabilities£8,346

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (2 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 December 2007Return made up to 29/10/07; full list of members (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 March 2007Return made up to 29/10/06; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 November 2005Return made up to 29/10/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
4 January 2005Return made up to 29/10/04; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2003Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
19 November 2003Registered office changed on 19/11/03 from: withens skipton road utley keighley west yorkshire BD20 6HL (1 page)
17 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 November 2002Return made up to 29/10/02; full list of members (8 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 November 2001Return made up to 29/10/01; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 November 1999 (5 pages)
28 December 2000Return made up to 12/11/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 November 1998 (6 pages)
25 January 2000Return made up to 12/11/99; full list of members (7 pages)
11 December 1998Return made up to 12/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
12 November 1997Incorporation (16 pages)