Company NameBest Cutting Die Of Europe Limited
Company StatusDissolved
Company Number03922608
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGary Porento
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1475 Clendenin Lane
Riverwoods
Illinois
60015
Usa
Director NameEdward Porento,Sr
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1917 Westleigh Drive
Glenview
Illinois
60025
Usa
Director NameMarion Porento
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address1811 Waterbury Circle
Glenview
Illinois 60025
United States
Director NameRobert Porento
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address1919 Westleigh Drive
Glenview
Illinois 60025
United States
Secretary NameM And K Consultancy Services Limited (Corporation)
StatusClosed
Appointed20 April 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 02 August 2005)
Correspondence AddressRegency Chambers
Alpine House, Honeypot Lane
London
NW9 9RX
Secretary NameGary Porento
NationalityAmerican
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1475 Clendenin Lane
Riverwoods
Illinois
60015
Usa
Secretary NameKaren Thornton
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chadwick Hall Gardens
Lower Hopton
Mirfield
West Yorkshire
WF14 8DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGreat Portland Street Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2002)
Correspondence Address2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR

Location

Registered AddressUnit 19 Enterprise Park
Moorhouse Avenue
Beeston
Leeds
LS11 8HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£896,989
Cash£12,481
Current Liabilities£517,354

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (2 pages)
29 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
15 March 2004Return made up to 09/02/04; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
(8 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Registered office changed on 15/08/02 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 September 2001Registered office changed on 10/09/01 from: first floor 143-149 great portland street london W1W 6QN (1 page)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
19 February 2001New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (1 page)
18 February 2000Secretary resigned (1 page)