Company NameBetterultra Limited
DirectorMark Paul Hastie
Company StatusDissolved
Company Number02711398
CategoryPrivate Limited Company
Incorporation Date1 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Mark Paul Hastie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleBuilder
Correspondence Address49 Princess Street
Kettering
Northamptonshire
NN16 8RW
Secretary NameKim Lesley Taylor
NationalityBritish
StatusCurrent
Appointed11 June 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address32 Catherine Close
Bullatlc
Nottingham
NG6 8JP
Secretary NameMs Mandy Louise Hughes
NationalityBritish
StatusResigned
Appointed25 June 1992(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1993)
RoleCompany Director
Correspondence Address10 Grace Court
Burton Latimer
Kettering
Northamptonshire
NN15 5RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 February 1997Dissolved (1 page)
20 November 1996Return of final meeting of creditors (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 49 princes street kettering northants (1 page)
17 March 1995Order of court to wind up (2 pages)
14 March 1995Court order notice of winding up (2 pages)