Company NameBest Direct Computers Limited
Company StatusDissolved
Company Number03654864
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

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 NamePaul Cleary
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(2 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 1999)
RoleCompany Director
Correspondence Address30 Thorogate
Rawmarsh
Rotherham
South Yorkshire
S62 7HT
Director NameSuzanne Cox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 December 1998)
RoleCompany Director
Correspondence Address43 Broadlands
Bramley
Rotherham
South Yorkshire
S66 1WD
Director NameLee John McVann
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 December 1998)
RoleCompany Director
Correspondence Address3 Wadsworth Road
Bramley
Rotherham
South Yorkshire
S66 1UB
Secretary NameGerard Doyle
NationalityBritish
StatusResigned
Appointed26 April 1999(6 months after company formation)
Appointment Duration6 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address156 Fleming Way
Flanderwell
Rotherham
South Yorkshire
S66 2EZ
Director NameSamantha Croggon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2000)
RoleAccountant
Correspondence Address56 Hall Road
Rotherham
South Yorkshire
S60 2BW
Secretary NameSamantha Croggon
NationalityBritish
StatusResigned
Appointed23 June 1999(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2000)
RoleCompany Director
Correspondence Address56 Hall Road
Rotherham
South Yorkshire
S60 2BW
Director NameLeslie Darren Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2000)
RoleManager (Retail)
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
Director NameJonathan Paul Hopewell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
Secretary NamePhilip Holt
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
Director NameJames Lee Cox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2000)
RoleConsultant
Correspondence Address43 Broadlands
Bramley
Rotherham
South Yorkshire
S66 1WD
Secretary NameJames Lee Cox
NationalityBritish
StatusResigned
Appointed25 April 2000(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2000)
RoleConsultant
Correspondence Address43 Broadlands
Bramley
Rotherham
South Yorkshire
S66 1WD
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

Financials

Year2014
Net Worth-£48,954
Cash£1,294
Current Liabilities£87,609

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 June 2002Dissolved (1 page)
13 March 2002Completion of winding up (1 page)
26 March 2001Order of court to wind up (3 pages)
30 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 June 2000New secretary appointed (2 pages)
4 May 2000Ad 26/04/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
9 November 1999Return made up to 23/10/99; full list of members (7 pages)
29 October 1999Secretary resigned (2 pages)
24 August 1999Registered office changed on 24/08/99 from: aven industrial park tickhill road maltby rotherham south yorkshire S66 7QR (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
2 March 1999Secretary resigned;director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3 wadsworth road bramley rotherham south yorkshire S66 1UB (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
23 October 1998Incorporation (13 pages)