Company NameBestfactor Limited
Company StatusDissolved
Company Number02079775
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRupert Hugh Stobart
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(5 years after company formation)
Appointment Duration19 years, 4 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address82 Eagle Heights
London
SW11 2LJ
Secretary NameRupert Hugh Stobart
NationalityBritish
StatusClosed
Appointed19 February 1997(10 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address82 Eagle Heights
London
SW11 2LJ
Director NameNicholas Humphrey Dangar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1997(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 26 April 2011)
RoleCompany Director
Correspondence AddressHill View Cottage Day House Lane
Hillesley
Wotton-Under-Edge
Gloucestershire
GL12 7QY
Wales
Director NameAlbert Cornelis Van Der Meulen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 1991(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressManor Farm
Westhall
Halesworth
Suffolk
IP19 8QU
Secretary NameAlbert Cornelis Van Der Meulen
NationalityAustralian
StatusResigned
Appointed05 December 1991(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressManor Farm
Westhall
Halesworth
Suffolk
IP19 8QU
Director NameDr Paul Stobart
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 1997)
RoleRetired Publisher
Correspondence AddressElm Farm
Freeland
Oxford
OX8 8AP
Secretary NameDr Paul Stobart
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 February 1997)
RoleRetired Publisher
Correspondence AddressElm Farm
Freeland
Oxford
OX8 8AP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,350
Cash£20,112
Current Liabilities£15,715

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1,000
(5 pages)
17 August 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1,000
(5 pages)
13 August 2010Director's details changed for Nicholas Humphrey Dangar on 20 March 2010 (2 pages)
13 August 2010Director's details changed for Nicholas Humphrey Dangar on 20 March 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 29/03/08; full list of members (4 pages)
30 April 2008Return made up to 29/03/08; full list of members (4 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
29 March 2007Return made up to 29/03/07; full list of members (3 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
8 February 2006Return made up to 25/11/05; full list of members (3 pages)
8 February 2006Return made up to 25/11/05; full list of members (3 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Location of debenture register (1 page)
7 February 2006Location of debenture register (1 page)
7 February 2006Location of register of members (1 page)
17 November 2005Registered office changed on 17/11/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
17 November 2005Registered office changed on 17/11/05 from: 21-37 south street dorking surrey RH4 2JZ (1 page)
26 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2004Return made up to 25/11/04; full list of members (7 pages)
18 November 2004Return made up to 25/11/04; full list of members (7 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2003Return made up to 25/11/03; full list of members (8 pages)
2 December 2003Return made up to 25/11/03; full list of members (8 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 December 2002Return made up to 25/11/02; full list of members (7 pages)
6 December 2002Return made up to 25/11/02; full list of members (7 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 November 2001Return made up to 25/11/01; full list of members (6 pages)
30 November 2001Return made up to 25/11/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2000Return made up to 05/12/00; full list of members (6 pages)
7 December 2000Return made up to 05/12/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (10 pages)
19 July 2000Full accounts made up to 31 March 2000 (10 pages)
10 December 1999Return made up to 05/12/99; full list of members (6 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 1999Full accounts made up to 31 March 1999 (9 pages)
8 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 January 1999Return made up to 05/12/98; no change of members (4 pages)
7 January 1999Return made up to 05/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(4 pages)
7 January 1999Registered office changed on 07/01/99 from: south house 21-37 south street dorking surrey (1 page)
7 January 1999Registered office changed on 07/01/99 from: south house 21-37 south street dorking surrey (1 page)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 December 1997Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1997Return made up to 05/12/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
24 December 1996Return made up to 05/12/96; full list of members (6 pages)
24 December 1996Return made up to 05/12/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 March 1996 (9 pages)
10 June 1996Full accounts made up to 31 March 1996 (9 pages)
21 December 1995Return made up to 05/12/95; no change of members (5 pages)
21 December 1995Return made up to 05/12/95; no change of members (6 pages)
17 October 1995Full accounts made up to 31 March 1995 (9 pages)
17 October 1995Full accounts made up to 31 March 1995 (9 pages)