BETTERSKILL LIMITED

Register to unlock more data on OkredoRegister

BETTERSKILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02192176

Incorporation date

11/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a members' voluntary winding up
dot icon22/07/2023
Liquidators' statement of receipts and payments to 2023-06-11
dot icon23/07/2022
Liquidators' statement of receipts and payments to 2022-06-11
dot icon31/03/2022
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-31
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2021-06-11
dot icon21/10/2020
Declaration of solvency
dot icon26/06/2020
Resolutions
dot icon26/06/2020
Appointment of a voluntary liquidator
dot icon22/06/2020
Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2020-06-22
dot icon19/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/05/2020
Previous accounting period extended from 2019-12-31 to 2020-02-29
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon04/03/2020
Satisfaction of charge 4 in full
dot icon04/03/2020
Satisfaction of charge 3 in full
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon20/10/2015
Register(s) moved to registered inspection location Unit 1 Old Ifton Colliery Glyn Morlas Lane St Martins Oswestry Shropshire SY11 3DA
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Statement of company's objects
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon20/05/2011
Secretary's details changed
dot icon19/05/2011
Director's details changed for Mrs Glenys Stephanie Lewis on 2011-05-12
dot icon19/05/2011
Director's details changed for Mark Lewis on 2011-05-12
dot icon04/05/2011
Register inspection address has been changed
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/06/2009
Return made up to 14/05/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2008
Return made up to 14/05/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 14/05/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Return made up to 14/05/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: 71 cabin lane, oswestry, shropshire, SY11 2LL
dot icon27/03/2006
Registered office changed on 27/03/06 from: c/o hamiltons meriden house, 6 great cornbow, halesowen, west midlands B63 3AB
dot icon23/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
£ ic 302/100 31/01/06 £ sr 202@1=202
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon22/08/2005
Return made up to 14/05/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/09/2004
Secretary's particulars changed;director's particulars changed
dot icon14/09/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 14/05/04; full list of members
dot icon25/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/05/2003
Return made up to 14/05/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon23/09/2002
Registered office changed on 23/09/02 from: saint josephs court, trindle road, dudley, west midlands DY2 7AU
dot icon23/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/06/2002
Secretary's particulars changed;director's particulars changed
dot icon28/06/2002
Director's particulars changed
dot icon11/06/2002
Return made up to 14/05/02; full list of members
dot icon05/10/2001
Registered office changed on 05/10/01 from: wellington house, 49 waterloo road, wolverhampton, west midlands WV1 4UZ
dot icon18/05/2001
Return made up to 14/05/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-10-31
dot icon16/06/2000
Return made up to 14/05/00; full list of members
dot icon16/05/2000
Registered office changed on 16/05/00 from: unit 4 glovers meadow, maesbury road, oswestry, salop SY10 8NH
dot icon10/02/2000
Accounts for a small company made up to 1999-10-31
dot icon16/08/1999
Accounts for a small company made up to 1998-10-31
dot icon09/06/1999
Return made up to 14/05/99; full list of members
dot icon31/10/1998
Particulars of mortgage/charge
dot icon31/05/1998
Return made up to 14/05/98; full list of members
dot icon17/03/1998
Accounts for a small company made up to 1997-10-31
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon03/06/1997
Return made up to 14/05/97; full list of members
dot icon11/11/1996
Registered office changed on 11/11/96 from: lowlands, crickheath, oswestry, shropshire SY10 8BS
dot icon05/06/1996
Accounting reference date extended from 31/05 to 31/10
dot icon07/05/1996
Return made up to 14/05/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon18/09/1995
Return made up to 14/05/95; no change of members
dot icon04/07/1995
Auditor's resignation
dot icon22/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 14/05/94; full list of members
dot icon24/03/1994
Accounts for a small company made up to 1993-05-31
dot icon03/06/1993
Return made up to 14/05/93; full list of members
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon01/03/1993
Particulars of mortgage/charge
dot icon02/06/1992
Accounts for a small company made up to 1991-05-31
dot icon02/06/1992
Return made up to 14/05/92; no change of members
dot icon30/06/1991
Return made up to 25/06/91; no change of members
dot icon30/10/1990
Accounts for a small company made up to 1990-05-31
dot icon30/10/1990
Return made up to 17/09/90; full list of members
dot icon29/06/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon20/12/1989
Pd 05/01/88--------- £ si 2@1
dot icon11/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon11/12/1989
Resolutions
dot icon09/06/1989
Return made up to 14/04/89; full list of members
dot icon22/06/1988
Memorandum and Articles of Association
dot icon10/06/1988
Resolutions
dot icon23/01/1988
Registered office changed on 23/01/88 from: 2 baches st, london, N1 6UB
dot icon23/01/1988
Secretary resigned;new secretary appointed
dot icon23/01/1988
Director resigned;new director appointed
dot icon11/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Stephanie Glenys
Secretary
30/01/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BETTERSKILL LIMITED

BETTERSKILL LIMITED is an(a) Dissolved company incorporated on 11/11/1987 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERSKILL LIMITED?

toggle

BETTERSKILL LIMITED is currently Dissolved. It was registered on 11/11/1987 and dissolved on 18/01/2024.

Where is BETTERSKILL LIMITED located?

toggle

BETTERSKILL LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does BETTERSKILL LIMITED do?

toggle

BETTERSKILL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BETTERSKILL LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.