Company NameBest Woodcraft Limited
Company StatusDissolved
Company Number01000096
CategoryPrivate Limited Company
Incorporation Date19 January 1971(53 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Elizabeth Muriel Stollery
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address25 Valley Road
Clacton On Sea
Essex
CO15 4AS
Director NameMr Mark Robert Stollery
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address31 Milton Street
Nelson
Lancashire
BB9 7TP
Director NameMr Paul Nicholas Stollery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration32 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Plains Farm Close
Ardleigh
Colchester
Essex
CO7 7QU
Director NameGraham Paul Warren
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration32 years
RoleProduction Director
Correspondence Address30 Clarendon Park
Clacton On Sea
Essex
CO15 6NT
Secretary NameMr Paul Nicholas Stollery
NationalityBritish
StatusCurrent
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Plains Farm Close
Ardleigh
Colchester
Essex
CO7 7QU
Director NameMr Derrick Ernest Stollery
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Valley Road
Clacton On Sea
Essex
CO15 4AS

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,148
Cash£5,697
Current Liabilities£45,961

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 July 2007Dissolved (1 page)
15 May 2007Liquidators statement of receipts and payments (5 pages)
13 April 2007Return of final meeting in a creditors' voluntary winding up (10 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2004Appointment of a voluntary liquidator (1 page)
10 November 2004Statement of affairs (6 pages)
29 October 2004Registered office changed on 29/10/04 from: unit 5 telford road gorse lane industrial estate clacton-on-sea essex CO15 4LP (1 page)
26 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 April 2003Return made up to 16/04/03; full list of members (9 pages)
25 June 2002Return made up to 16/04/02; full list of members (9 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 June 2001Return made up to 16/04/01; full list of members (8 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 April 2000Return made up to 16/04/00; full list of members (8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997Return made up to 16/04/97; no change of members (6 pages)
25 September 1996Accounts made up to 31 December 1995 (8 pages)
1 August 1996Return made up to 16/04/96; full list of members (9 pages)
4 July 1995Return made up to 16/04/95; full list of members (16 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)