Company NameBetter Business Communications Limited
DirectorDavid Mills
Company StatusDissolved
Company Number02698946
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusCurrent
Appointed20 October 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameErica Currie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourne Firs
Lower Bourne
Farnham
Surrey
GU10 3QD
Director NameMr Glyn Bartlett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1992(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1992)
RoleCompany Director
Correspondence Address58 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NR
Director NameGraham Neil Parish
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressRedricks House Redricks Lane
Harlow
Essex
CM20 2RW
Director NameMr David John Shilingis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Green
Beaulieu Park
Springfield Chelmsford
Essex
CM1 6EG
Director NameMr Colin Peter Mulford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 79 Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressIkon House
30 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 January 1999Dissolved (1 page)
16 October 1998Return of final meeting in a members' voluntary winding up (2 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 1997Appointment of a voluntary liquidator (1 page)
14 August 1997Declaration of solvency (3 pages)
19 May 1997Return made up to 20/03/97; full list of members (8 pages)
6 December 1996Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
15 May 1996Return made up to 20/03/96; full list of members (6 pages)
15 May 1996New director appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995Director resigned;new director appointed (2 pages)
21 August 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Return made up to 20/03/95; full list of members (14 pages)