BET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02416367

Incorporation date

22/08/1989

Size

Dormant

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1989)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon01/12/2010
Statement of capital on 2010-12-02
dot icon24/11/2010
Statement by Directors
dot icon24/11/2010
Solvency Statement dated 19/11/10
dot icon24/11/2010
Resolutions
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/09/2009
Auditor's resignation
dot icon13/07/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon09/06/2009
Return made up to 01/06/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Registered office changed on 12/05/2009 from portland house bressenden place london SW1E 5BH
dot icon30/03/2009
Director appointed alexandra laan
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Registered office changed on 13/11/07 from: portland house bressenden place london SW1E 5BH
dot icon12/11/2007
Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon03/06/2007
Return made up to 01/06/07; full list of members
dot icon28/05/2007
Full accounts made up to 2006-12-31
dot icon01/01/2007
Full accounts made up to 2005-12-31
dot icon12/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Director's particulars changed
dot icon09/07/2006
Registered office changed on 10/07/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon27/06/2006
Return made up to 01/06/06; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 01/06/05; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon25/04/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 01/06/02; no change of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 01/06/01; no change of members
dot icon08/10/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 01/06/00; full list of members
dot icon29/09/1999
Registered office changed on 30/09/99 from: garland road (legal dept) east grinstead west sussex RH16 2DR
dot icon01/07/1999
Return made up to 01/06/99; no change of members
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon16/08/1998
Auditor's resignation
dot icon25/06/1998
Return made up to 01/06/98; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 01/06/97; full list of members
dot icon18/06/1997
Location of register of members address changed
dot icon24/11/1996
Auditor's resignation
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon14/10/1996
Secretary resigned
dot icon06/10/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon19/09/1996
Full accounts made up to 1996-03-30
dot icon10/09/1996
Registered office changed on 11/09/96 from: stratton house, piccadilly, london. W1X 6AS
dot icon24/07/1996
Return made up to 03/06/96; no change of members
dot icon23/07/1996
Director resigned
dot icon03/09/1995
Secretary's particulars changed
dot icon07/08/1995
Full accounts made up to 1995-04-01
dot icon12/07/1995
Return made up to 03/06/95; full list of members
dot icon15/01/1995
Resolutions
dot icon15/01/1995
Resolutions
dot icon15/01/1995
Resolutions
dot icon01/11/1994
Director resigned;new director appointed
dot icon28/07/1994
Full accounts made up to 1994-04-02
dot icon13/07/1994
Return made up to 03/06/94; no change of members
dot icon13/12/1993
Full accounts made up to 1993-03-27
dot icon07/10/1993
Director resigned
dot icon22/06/1993
Return made up to 03/06/93; full list of members
dot icon20/02/1993
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-03-28
dot icon30/06/1992
Return made up to 03/06/92; change of members
dot icon05/05/1992
Director resigned
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon29/10/1991
Full accounts made up to 1991-03-30
dot icon13/10/1991
Resolutions
dot icon13/10/1991
Resolutions
dot icon26/06/1991
Return made up to 03/06/91; change of members
dot icon12/05/1991
Particulars of contract relating to shares
dot icon12/05/1991
Ad 13/02/91--------- £ si 1000@1
dot icon07/05/1991
Ad 13/02/91--------- £ si 1000@1=1000 £ ic 15000100/15001100
dot icon08/11/1990
Particulars of contract relating to shares
dot icon08/11/1990
Ad 03/10/90--------- £ si 15000000@1
dot icon25/10/1990
Ad 03/10/90--------- £ si 15000000@1=15000000 £ ic 100/15000100
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 09/08/90; full list of members
dot icon25/02/1990
Secretary resigned;new secretary appointed
dot icon25/02/1990
Ad 16/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1990
Accounting reference date notified as 31/03
dot icon06/02/1990
Registered office changed on 07/02/90 from: plantation house 31-35 fenchurch street london EC3M 3NN
dot icon06/02/1990
Secretary resigned;director resigned
dot icon06/02/1990
New director appointed
dot icon06/02/1990
New secretary appointed;new director appointed
dot icon01/11/1989
Certificate of change of name
dot icon29/10/1989
Memorandum and Articles of Association
dot icon29/10/1989
Resolutions
dot icon29/10/1989
Resolutions
dot icon29/10/1989
£ nc 100/500000000 13/10/89
dot icon22/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLANT NOMINEES LIMITED
Corporate Director
08/08/1996 - Present
311
PLANT NOMINEES LIMITED
Corporate Secretary
08/08/1996 - Present
311
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
08/08/1996 - Present
161
Wakeham, Peter Ronald
Director
27/09/1994 - 24/06/1996
24
Allan, John Murray
Director
10/02/1993 - 27/09/1994
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BET DEVELOPMENTS LIMITED

BET DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 22/08/1989 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BET DEVELOPMENTS LIMITED?

toggle

BET DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 22/08/1989 and dissolved on 09/04/2012.

Where is BET DEVELOPMENTS LIMITED located?

toggle

BET DEVELOPMENTS LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What does BET DEVELOPMENTS LIMITED do?

toggle

BET DEVELOPMENTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.