Company NameBest Royalties Plc
DirectorTarachand Utoomal Punjabi
Company StatusDissolved
Company Number02169551
CategoryPublic Limited Company
Incorporation Date28 September 1987(36 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Tarachand Utoomal Punjabi
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameSheila Isabelle Punjabi
NationalityBritish
StatusCurrent
Appointed31 December 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressFlat 23 2 Avenue Road
London
NW8 7PU
Director NameMoujib Al-Malazi
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address8a Norfolk Place
London
W2 1QL
Director NameRamon Earl Moon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 November 1998)
RolePetroleum Consultant
Correspondence Address17 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameJohn T Chandler
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address547 Esplanade Drive
Lafayette
Louisiana 70508
Foreign
Secretary NameStanley Derek Crawford
NationalityBritish
StatusResigned
Appointed14 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address41 Blackfriars Road
Salford
Lancashire
M3 7DB
Secretary NameRobert Norgren
NationalityAmerican
StatusResigned
Appointed01 June 1993(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address47 Norland Square
London
W11 4PZ
Director NameJohn Clare Van Wagner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1995(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 1996)
RoleRetired Business Executive
Correspondence Address5 Malvern Court
Onslow Square
London
SW7 3HU
Director NameGeorge Marcus Vernon Black
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressRicebridge Farm Flanchford Road
Reigate
Surrey
RH2 8QZ
Director NameMr Suresh Punjabi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avenue Road Flat 23
St Johns Wood
London
NW8 7PU

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£117,108
Cash£129,514
Current Liabilities£51,500

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 January 2002Dissolved (1 page)
29 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
11 February 2000Declaration of solvency (3 pages)
26 January 2000Appointment of a voluntary liquidator (1 page)
26 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2000Full accounts made up to 31 May 1999 (15 pages)
21 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 41 blackfriars road salford M3 7DB (1 page)
22 October 1999Delivery ext'd 3 mth 31/05/99 (2 pages)
16 June 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 May 1998 (16 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
26 November 1998New director appointed (2 pages)
11 September 1998Delivery ext'd 3 mth 31/05/98 (2 pages)
8 April 1998Return made up to 14/03/98; full list of members (6 pages)
30 March 1998Full group accounts made up to 31 May 1997 (20 pages)
20 November 1997Delivery ext'd 3 mth 31/05/97 (2 pages)
26 March 1997Return made up to 14/03/97; no change of members (4 pages)
13 December 1996Full group accounts made up to 31 May 1996 (18 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New director appointed (1 page)
2 July 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 December 1995Full group accounts made up to 31 May 1995 (18 pages)
4 July 1995Auditor's resignation (2 pages)
24 March 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 March 1995Registered office changed on 17/03/95 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)