BETTS ACQUISITION (2009) LIMITED

Register to unlock more data on OkredoRegister

BETTS ACQUISITION (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06867344

Incorporation date

01/04/2009

Size

Full

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich, Norfolk NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Return of final meeting in a members' voluntary winding up
dot icon07/01/2014
Appointment of a voluntary liquidator
dot icon16/12/2013
Statement of capital on 2013-12-17
dot icon16/12/2013
Solvency statement dated 26/11/13
dot icon16/12/2013
Statement by directors
dot icon16/12/2013
Resolutions
dot icon15/12/2013
Registered office address changed from De Novo House Newcomen Way Colchester Essex CO4 9AE England on 2013-12-16
dot icon09/12/2013
Resolutions
dot icon09/12/2013
Declaration of solvency
dot icon09/12/2013
Resolutions
dot icon30/07/2013
Termination of appointment of Andrea Mary Spears as a secretary on 2013-07-31
dot icon07/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon17/03/2013
Memorandum and Articles of Association
dot icon03/01/2013
Miscellaneous
dot icon03/01/2013
Auditor's resignation
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon20/12/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Registered office address changed from 505 Ipswich Road Colchester Essex C04 9HE on 2012-07-11
dot icon15/05/2012
Change of share class name or designation
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Statement of company's objects
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Charles-Antoine Roucayrol as a director on 2012-03-31
dot icon10/04/2012
Termination of appointment of Keith Anthony Chapman as a director on 2012-03-31
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon19/05/2011
Statement of capital following an allotment of shares on 2010-06-16
dot icon21/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2010
Appointment of Mr Derek James Eaton as a director
dot icon12/08/2010
Appointment of Mr Keith Anthony Chapman as a director
dot icon12/08/2010
Termination of appointment of Neil Henfrey as a director
dot icon12/08/2010
Termination of appointment of Frank Hayes as a director
dot icon21/07/2010
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 2010-07-22
dot icon20/07/2010
Termination of appointment of Iain Hunter as a director
dot icon20/07/2010
Termination of appointment of Graham Randell as a director
dot icon08/07/2010
Termination of appointment of Stuart Miller as a director
dot icon08/07/2010
Termination of appointment of Paul Bateman as a director
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon18/11/2009
Appointment of Miss Andrea Mary Spears as a secretary
dot icon20/09/2009
Ad 29/07/09\gbp si [email protected]=1\gbp ic 90.75/91.75\
dot icon21/07/2009
Registered office changed on 22/07/2009 from 33 cavendish square london W1E 0PW
dot icon25/05/2009
Director appointed paul bateman
dot icon11/05/2009
Registered office changed on 12/05/2009 from peninsular house 36 monument street london EC3R 8LJ
dot icon28/04/2009
Certificate of change of name
dot icon21/04/2009
Director appointed frank hayes
dot icon21/04/2009
Director appointed graham frederick randell
dot icon21/04/2009
Director appointed stuart purves miller
dot icon21/04/2009
Director appointed neil francis henfrey
dot icon21/04/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon21/04/2009
Ad 16/04/09\gbp si [email protected]=90.74\gbp ic 0.01/90.75\
dot icon21/04/2009
Resolutions
dot icon19/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randell, Graham Frederick
Director
16/04/2009 - 17/06/2010
14
Chapman, Keith Anthony
Director
30/07/2010 - 31/03/2012
39
Bateman, Paul
Director
16/04/2009 - 30/06/2010
9
Eaton, Derek James
Director
30/07/2010 - Present
17
Miller, Stuart Purves
Director
16/04/2009 - 30/06/2010
26

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 BETTS ACQUISITION (2009) LIMITED

BETTS ACQUISITION (2009) LIMITED is an(a) Dissolved company incorporated on 01/04/2009 with the registered office located at 90 St Faiths Lane, Norwich, Norfolk NR1 1NE. There are currently 2 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 BETTS ACQUISITION (2009) LIMITED?

toggle

BETTS ACQUISITION (2009) LIMITED is currently Dissolved. It was registered on 01/04/2009 and dissolved on 11/05/2015.

Where is BETTS ACQUISITION (2009) LIMITED located?

toggle

BETTS ACQUISITION (2009) LIMITED is registered at 90 St Faiths Lane, Norwich, Norfolk NR1 1NE.

What does BETTS ACQUISITION (2009) LIMITED do?

toggle

BETTS ACQUISITION (2009) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BETTS ACQUISITION (2009) LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.