Company NameBest & Lloyd Limited
Company StatusDissolved
Company Number02738506
CategoryPrivate Limited Company
Incorporation Date7 August 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr William Henry Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleValuer
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Durley
Marlborough
Wiltshire
SN8 3AZ
Secretary NameJohn Francis Clarkson
NationalityBritish
StatusCurrent
Appointed03 September 2001(9 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Chirton
Devizes
Wiltshire
SN10 3QS
Director NameSamuel Dening Woodward
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleSalesman
Correspondence Address2 Holly Road
Birmingham
West Midlands
B16 9NH
Director NameJohn Francis Clarkson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(9 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Chirton
Devizes
Wiltshire
SN10 3QS
Director NameMr Samuel Driver White
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House Lulsley
Knightwick
Worcester
WR5 5QW
Director NameMr James Joseph Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address17 Oakleaf Close
Bartley Green
Birmingham
West Midlands
B32 3DL
Secretary NameMr James Joseph Hayes
NationalityIrish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Oakleaf Close
Bartley Green
Birmingham
West Midlands
B32 3DL
Director NameMr John Robert Hall Best
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address16 Oakhill Drive
Edgbaston
Birmingham
B15 3UG
Director NameMrs Avril Best
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(5 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 01 February 1993)
RoleCompany Director
Correspondence Address16 Oak Hill Drive
Birmingham
West Midlands
B15 3UG
Secretary NameMrs Avril Best
NationalityBritish
StatusResigned
Appointed27 January 1993(5 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 01 February 1993)
RoleCompany Director
Correspondence Address16 Oak Hill Drive
Birmingham
West Midlands
B15 3UG
Director NameMr Peter Luckman Johnson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 01 February 1993)
RoleChartered Accountant
Correspondence AddressMagpie Farm Magpie Lane
Balsall Common
Coventry
West Midlands
CV7 7AW
Director NameMichael Russell Martin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 1994)
RoleManagement Consultant
Correspondence Address67 Greenhill Road
Moseley
Birmingham
B13 9SU
Secretary NameJulian Ludford Cooper
NationalityBritish
StatusResigned
Appointed01 February 1993(5 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressFiery Hill House 21 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LD
Director NameMr Ivan Edward Bedford
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1995)
RoleChartered Engineer
Correspondence Address56 Stratford Road
Bromsgrove
Worcestershire
B60 1AU
Director NameMr Reginald Leonard Bedding
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1998)
RoleChartered Surveyor
Correspondence Address8 Thorp Arch Mill
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Director NamePeter Barnet Whitworth Grandfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1996)
RoleEngineer
Correspondence AddressThe Forge Park Lane
Bromley Wood
Abbots Bromley
Staffordshire
WS15 3LY
Director NameAnthony Edward Ponting
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Twatling Road
Barnt Green
Birmingham
Worcestershire
B45 8HS
Director NameSally Ann Wilding
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 1999)
RoleAccountant
Correspondence Address5 Meerhill Avenue
Shirley
Solihull
West Midlands
B90 4TU
Secretary NameSally Ann Wilding
NationalityBritish
StatusResigned
Appointed02 August 1995(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address5 Meerhill Avenue
Shirley
Solihull
West Midlands
B90 4TU
Director NameMalcolm Wilding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1999)
RoleGeneral Manager
Correspondence Address5 Meerhill Avenue
Shirley
Solihull
West Midlands
B90 4TU
Director NameJohn Gregory Hannah
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 10 June 1999)
RoleConsultant
Correspondence Address25 Margaret Road
Birmingham
B17 0EU
Director NameMr Jonathan Clinton Hughes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Director NameNicholas John Colet Manby
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address108 Clare Court
Judd Street
London
WC1H 9QP
Secretary NameNicholas John Colet Manby
NationalityBritish
StatusResigned
Appointed21 July 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2001)
RoleCompany Director
Correspondence Address108 Clare Court
Judd Street
London
WC1H 9QP

Location

Registered AddressNumerica
PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,087
Cash£200
Current Liabilities£476,648

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 August 2005Dissolved (1 page)
16 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (10 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Registered office changed on 15/04/02 from: steynings house, chapel place salisbury wiltshire SP2 7RJ (1 page)
7 March 2002Statement of affairs (11 pages)
7 March 2002Appointment of a voluntary liquidator (1 page)
7 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
5 June 2001Return made up to 09/04/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 October 2000Director resigned (2 pages)
18 July 2000Return made up to 09/04/00; full list of members (8 pages)
13 September 1999New director appointed (3 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: william street west smethwick warley west midlands B66 2NX (1 page)
24 August 1999New director appointed (3 pages)
11 August 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 July 1999Auditor's resignation (1 page)
16 June 1999Director resigned (1 page)
16 April 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1999Ad 01/02/95--------- £ si 36000@1 (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 March 1999Director resigned (1 page)
2 March 1999Memorandum and Articles of Association (9 pages)
10 December 1998New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
27 August 1997New director appointed (2 pages)
15 August 1997Return made up to 01/08/97; no change of members (4 pages)
6 May 1997Director resigned (1 page)
16 January 1997Accounts for a small company made up to 30 September 1996 (10 pages)
3 October 1996Director resigned (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Return made up to 01/08/96; no change of members (7 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
25 August 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)