Company NameBetta Window Cleaning Limited
Company StatusDissolved
Company Number00548940
CategoryPrivate Limited Company
Incorporation Date10 May 1955(68 years, 11 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Raymond Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1990(34 years, 10 months after company formation)
Appointment Duration26 years, 1 month (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameColin Michael Hegarty
NationalityBritish
StatusClosed
Appointed21 September 1990(35 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address3 Jennys Walk
Yateley
Camberley
Surrey
GU17 7AU
Director NameJohn Barnes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(34 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 1991)
RoleCompany Director
Correspondence Address36 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameDavid Alexander Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(34 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1990)
RoleChartered Accountant
Correspondence AddressLittle Lawhyre
Lankelly Lane
Fowey
Cornwall
PL23 1HN
Secretary NameDavid Alexander Turnbull
NationalityBritish
StatusResigned
Appointed28 February 1990(34 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1990)
RoleCompany Director
Correspondence AddressLittle Lawhyre
Lankelly Lane
Fowey
Cornwall
PL23 1HN

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1988 (35 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 July 1997Form 4.68 - fianl (5 pages)
18 July 1997Deferment of dissolution (voluntary) (3 pages)
18 July 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 January 1997Liquidators' statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
15 July 1996Liquidators statement of receipts and payments (5 pages)
15 July 1996Liquidators' statement of receipts and payments (5 pages)
15 January 1996Liquidators' statement of receipts and payments (5 pages)
15 January 1996Liquidators statement of receipts and payments (5 pages)
14 July 1995Liquidators' statement of receipts and payments (6 pages)
14 July 1995Liquidators statement of receipts and payments (6 pages)