Company NameBest Computer Company Limited
Company StatusDissolved
Company Number03654860
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJonathan Paul Hopewell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 31 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
Secretary NameJonathan Paul Hopewell
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 31 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameJames Lee Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleComputers
Correspondence Address43 Broadlands
Bramley
Rotherham
South Yorkshire
S66 1WD
Secretary NamePaul Cleary
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Thorogate
Rawmarsh
Rotherham
South Yorkshire
S62 7HT
Director NameLeslie Darren Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2000)
RoleRetail Manager
Correspondence Address14 Park Street
Rawmarsh
Rotherham
South Yorkshire
S62 7DA
Secretary NameJames Lee Cox
NationalityBritish
StatusResigned
Appointed22 October 1999(12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2000)
RoleCompany Director
Correspondence Address43 Broadlands
Bramley
Rotherham
South Yorkshire
S66 1WD
Secretary NameLeslie Darren Robinson
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year after company formation)
Appointment Duration6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address14 Park Street
Rawmarsh
Rotherham
South Yorkshire
S62 7DA
Director NamePhilip Holt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 01 August 2000)
RoleTechnical Admin
Correspondence Address200 Longley Hall Road
Sheffield
South Yorkshire
S5 7ED
Secretary NameMark Rabjohn
NationalityBritish
StatusResigned
Appointed08 June 2000(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 August 2000)
RoleCompany Director
Correspondence Address56 Littledale Road
Sheffield
South Yorkshire
S9 4GB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressUnit Q Aven Industrial Park
Tickhill Road, Maltby
Rotherham
South Yorkshire
S66 7QR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby Colliery

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 November 1999Return made up to 23/10/99; full list of members (6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 3 wadsworth road bramley rotherham south yorkshire S66 1UB (2 pages)
29 October 1999New secretary appointed (3 pages)
2 March 1999Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
23 October 1998Incorporation (13 pages)