Company NameLoadbetter Limited
DirectorsBarry Edmands and Derek Stanley
Company StatusDissolved
Company Number02536999
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarry Edmands
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleHaulier
Correspondence Address4 Staters Pound
The Mourings
Pennyland
Buckinghamshire
MK15 8AX
Director NameMr Derek Stanley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address112 Booker Drive
Bradwell Common
Milton Keynes
Bucks
MK13 8EF
Secretary NameMr Derek Stanley
NationalityBritish
StatusCurrent
Appointed25 June 2006(15 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Booker Drive
Bradwell Common
Milton Keynes
Bucks
MK13 8EF
Director NameMr Andrew Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2005)
RoleBuilder
Correspondence Address83 Bradwell Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8BS
Secretary NameMr Robert William Wright
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address11 Byron Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5BD
Secretary NameMr Derek Stanley
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 3 months after company formation)
Appointment Duration6 months (resigned 06 June 2006)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address112 Booker Drive
Bradwell Common
Milton Keynes
Bucks
MK13 8EF
Secretary NameJulie Stadley
NationalityBritish
StatusResigned
Appointed06 June 2006(15 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 June 2006)
RoleTeacher
Correspondence Address112 Booker Avenue
Milton Keynes
Buckinghamshire
MK13 8EF

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,804
Cash£22,421
Current Liabilities£200,974

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Completion of winding up (1 page)
7 November 2006Order of court to wind up (2 pages)
6 November 2006Order of court to wind up (1 page)
30 August 2006Registered office changed on 30/08/06 from: 30 mill street bedford MK40 3HD (1 page)
24 August 2006Statement of affairs (10 pages)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2006Appointment of a voluntary liquidator (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
13 June 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (7 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 July 2005Return made up to 20/07/05; full list of members (6 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 September 2001Return made up to 05/09/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 September 2000Return made up to 05/09/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 September 1998Return made up to 05/09/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 October 1997Return made up to 05/09/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 29 February 1996 (5 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 05/09/96; no change of members (4 pages)
8 March 1996Registered office changed on 08/03/96 from: 59 harpur street bedford bedfordshire MK40 2SR (1 page)
29 December 1995Accounts for a small company made up to 28 February 1995 (2 pages)
8 September 1995Return made up to 05/09/95; no change of members (4 pages)