Company NameBettergold Limited
Company StatusDissolved
Company Number02462170
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameTimothy Louis Rawle Hicks
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address157 Portland Road
London
W11 4LR
Director NamePaul Lothair Kohnstamm
Date of BirthNovember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address24 Avenue B
Newark
New Jersey
Foreign
Secretary NameTimothy Louis Rawle Hicks
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address157 Portland Road
London
W11 4LR
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed31 May 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Current Liabilities£522,778

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
12 March 2001Return made up to 22/01/01; full list of members (5 pages)
22 March 2000Return made up to 22/01/00; full list of members (6 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
17 February 1999Return made up to 22/01/99; full list of members (6 pages)
6 May 1998Registered office changed on 06/05/98 from: 48 glentham road barnes london SW13 9JJ (1 page)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
13 February 1998Return made up to 22/01/98; full list of members (6 pages)
21 April 1997Return made up to 22/01/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (7 pages)
3 July 1996Declaration of assistance for shares acquisition (4 pages)
20 June 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
1 June 1996Full accounts made up to 30 April 1995 (7 pages)
14 February 1996Return made up to 22/01/96; no change of members (4 pages)