BETTERWARE POLAND LIMITED

Register to unlock more data on OkredoRegister

BETTERWARE POLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00434426

Incorporation date

02/05/1947

Size

Full

Contacts

Registered address

Registered address

Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham B7 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1947)
dot icon22/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2015
First Gazette notice for voluntary strike-off
dot icon05/08/2015
Application to strike the company off the register
dot icon27/03/2015
Registered office address changed from Stanley House Park Lane Castle Vale Birmingham B35 6LJ to Unit 2 Hurricane Park Hurricane Park Heartlands Parkway Birmingham B7 5PJ on 2015-03-27
dot icon15/06/2012
EC Regs onset of insolvency
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/10/2011
Full accounts made up to 2011-01-01
dot icon24/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-01-02
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Francis Wolfe as a director
dot icon08/09/2009
Return made up to 15/08/09; full list of members
dot icon13/07/2009
Full accounts made up to 2008-12-27
dot icon01/05/2009
Director appointed mr carl harvey
dot icon20/10/2008
Full accounts made up to 2007-12-29
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon26/10/2007
Full accounts made up to 2006-12-30
dot icon11/09/2007
Return made up to 15/08/07; full list of members
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon26/01/2007
Full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 15/08/06; full list of members
dot icon25/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon04/07/2006
Director resigned
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon07/06/2006
Certificate of change of name
dot icon01/06/2006
Secretary's particulars changed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon11/10/2005
Full accounts made up to 2005-01-01
dot icon31/08/2005
Return made up to 15/08/05; full list of members
dot icon31/08/2005
Location of register of members
dot icon15/09/2004
Return made up to 15/08/04; full list of members
dot icon15/09/2004
Full accounts made up to 2003-12-27
dot icon02/07/2004
Director resigned
dot icon19/09/2003
Return made up to 15/08/03; full list of members
dot icon15/08/2003
Ad 23/07/03--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon15/08/2003
Nc inc already adjusted 23/07/03
dot icon15/08/2003
Resolutions
dot icon15/08/2003
Resolutions
dot icon08/07/2003
Resolutions
dot icon06/05/2003
Full accounts made up to 2002-12-28
dot icon21/03/2003
Director resigned
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon15/03/2003
Certificate of change of name
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Full accounts made up to 2002-03-02
dot icon09/12/2002
Accounting reference date shortened from 25/02/03 to 31/12/02
dot icon20/11/2002
Secretary's particulars changed
dot icon10/09/2002
Return made up to 15/08/02; full list of members
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon28/01/2002
Declaration of assistance for shares acquisition
dot icon28/01/2002
Declaration of assistance for shares acquisition
dot icon25/01/2002
Particulars of mortgage/charge
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-03
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Secretary resigned
dot icon30/08/2001
Return made up to 15/08/01; full list of members
dot icon02/08/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon19/06/2001
New secretary appointed;new director appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned;director resigned
dot icon27/10/2000
Return made up to 15/08/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-02-26
dot icon23/05/2000
Director resigned
dot icon14/09/1999
Return made up to 15/08/99; no change of members
dot icon02/06/1999
Full accounts made up to 1999-02-27
dot icon20/10/1998
Full accounts made up to 1998-02-28
dot icon14/09/1998
Return made up to 15/08/98; full list of members
dot icon28/04/1998
Declaration of assistance for shares acquisition
dot icon27/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
Secretary resigned
dot icon05/02/1998
Resolutions
dot icon02/02/1998
Particulars of mortgage/charge
dot icon19/11/1997
Full accounts made up to 1997-03-01
dot icon10/09/1997
Return made up to 15/08/97; full list of members
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon26/11/1996
Full accounts made up to 1996-03-02
dot icon11/09/1996
Return made up to 15/08/96; no change of members
dot icon15/12/1995
Full accounts made up to 1995-02-28
dot icon07/09/1995
Return made up to 15/08/95; no change of members
dot icon18/07/1995
Director resigned
dot icon28/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-02-26
dot icon13/09/1994
Return made up to 15/08/94; full list of members
dot icon13/02/1994
Registered office changed on 13/02/94 from: stanley house, kingsbury road curdworth, sutton coldfield, west midlands B76 9EG
dot icon18/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1993
Full accounts made up to 1993-02-27
dot icon12/09/1993
Return made up to 15/08/93; full list of members
dot icon24/03/1993
Memorandum and Articles of Association
dot icon24/03/1993
Resolutions
dot icon14/09/1992
Full accounts made up to 1992-02-29
dot icon14/09/1992
Return made up to 15/08/92; full list of members
dot icon18/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/09/1991
Full accounts made up to 1991-03-02
dot icon16/09/1991
Return made up to 15/08/91; no change of members
dot icon16/09/1991
Registered office changed on 16/09/91
dot icon16/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1991
Director resigned
dot icon20/02/1991
Return made up to 15/08/90; no change of members
dot icon10/10/1990
Particulars of mortgage/charge
dot icon12/09/1990
Full accounts made up to 1990-02-24
dot icon23/01/1990
Particulars of mortgage/charge
dot icon30/10/1989
Registered office changed on 30/10/89 from: block e, 53-79 highgate road, london, NW5 1XL
dot icon30/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1989
Return made up to 15/08/89; full list of members
dot icon24/10/1989
Accounting reference date shortened from 30/06 to 25/02
dot icon28/09/1989
Full accounts made up to 1989-02-25
dot icon12/07/1989
Full accounts made up to 1988-06-30
dot icon12/07/1989
Return made up to 26/05/89; full list of members
dot icon03/04/1989
Registered office changed on 03/04/89 from: 33A wembley hill road, wembley, middx, HA9 8UX
dot icon16/08/1988
New director appointed
dot icon23/06/1988
Director resigned;new director appointed
dot icon23/06/1988
Director resigned;new director appointed
dot icon23/06/1988
Director resigned
dot icon23/06/1988
Director resigned
dot icon23/06/1988
Director resigned
dot icon23/06/1988
Director resigned
dot icon06/05/1988
Accounts for a small company made up to 1987-06-30
dot icon06/05/1988
Return made up to 25/04/88; full list of members
dot icon16/02/1988
Director resigned
dot icon22/06/1987
Accounts for a small company made up to 1986-06-30
dot icon22/06/1987
Return made up to 11/05/87; full list of members
dot icon06/05/1986
Full accounts made up to 1985-06-30
dot icon06/05/1986
Return made up to 28/04/86; full list of members
dot icon02/05/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Peter Christopher
Director
03/12/1993 - 13/04/2000
57
INTERHOME MFG LTD
Corporate Director
21/01/2002 - 04/03/2003
4
Cohen, Andrew Lynton
Director
06/06/2006 - 30/06/2006
58
Mcclenaghan, Eric Edward
Director
01/12/2000 - 30/09/2001
23
Lewis, Julian Anthony
Secretary
22/01/1998 - 01/12/2000
11

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 BETTERWARE POLAND LIMITED

BETTERWARE POLAND LIMITED is an(a) Dissolved company incorporated on 02/05/1947 with the registered office located at Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham B7 5PJ. There are currently 3 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 BETTERWARE POLAND LIMITED?

toggle

BETTERWARE POLAND LIMITED is currently Dissolved. It was registered on 02/05/1947 and dissolved on 22/03/2016.

Where is BETTERWARE POLAND LIMITED located?

toggle

BETTERWARE POLAND LIMITED is registered at Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham B7 5PJ.

What does BETTERWARE POLAND LIMITED do?

toggle

BETTERWARE POLAND LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for BETTERWARE POLAND LIMITED?

toggle

The latest filing was on 22/03/2016: Final Gazette dissolved via voluntary strike-off.