Company NameBest Consumables Ltd
Company StatusDissolved
Company Number03862525
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePeter John Mallon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleConsultant
Correspondence Address2 Bryant Way
Toddington
Dunstable
Bedfordshire
LU5 6EX
Secretary NameAlan Davis
NationalityBritish
StatusClosed
Appointed01 July 2000(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2005)
RoleInventory Coordinator
Correspondence Address3 Mount Pleasant Avenue
Toddington
Bedfordshire
LU5 6EH
Secretary NameJulie Linda Keys
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleSecretary
Correspondence Address29 Almond Road
Leighton Buzzard
Bedfordshire
LU7 8UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£10,332
Gross Profit£5,621
Net Worth-£14,335
Cash£1,223
Current Liabilities£16,144

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 October 2003Return made up to 04/10/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 October 2002Return made up to 20/10/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 20/10/01; full list of members (6 pages)
15 May 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
14 April 2001Full accounts made up to 31 December 2000 (7 pages)
29 March 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
2 January 2001New secretary appointed (2 pages)
14 November 2000Return made up to 20/10/00; full list of members (7 pages)
12 May 2000Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
20 October 1999Incorporation (12 pages)