Company NameB.E.T.S. Limited
Company StatusDissolved
Company Number03315955
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Kevin Mack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleElectrical
Country of ResidenceUnited Kingdom
Correspondence AddressMartins Oak Hill Road
Stapleford Abbotts
RM4 1JJ
Secretary NameMrs Christine Mack
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMartins Oak Hill Road
Stapleford Abbotts
RM4 1JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christine Mack
50.00%
Ordinary
1 at £1Peter Kevin Mack
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,774
Current Liabilities£64,833

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Completion of winding up (1 page)
1 May 2012Order of court to wind up (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from , Roxburghe House, 273-287 Regent Street, London, W1B 2HA on 24 March 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 March 2010Director's details changed for Peter Kevin Mack on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Christine Mack on 1 October 2009 (1 page)
26 March 2010Director's details changed for Peter Kevin Mack on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Christine Mack on 1 October 2009 (1 page)
26 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 March 2009Return made up to 10/02/09; no change of members (6 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 July 2008Return made up to 10/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 10/02/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 February 2006Return made up to 10/02/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 February 2005Return made up to 10/02/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 May 2004Return made up to 10/02/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 September 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
14 February 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
27 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
12 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 October 2000 (7 pages)
14 March 2000 (6 pages)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
12 July 1999 (6 pages)
15 February 1999Return made up to 10/02/99; no change of members (4 pages)
26 February 1998Return made up to 10/02/98; full list of members (6 pages)
18 February 1997Registered office changed on 18/02/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
10 February 1997Incorporation (13 pages)