Company NameBetts Contracting Limited
Company StatusDissolved
Company Number04492098
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christian David Betts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(2 months after company formation)
Appointment Duration11 years, 8 months (closed 15 June 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address110a Cranleigh Mead
Cranleigh
Surrey
GU6 7JX
Secretary NameMr Christopher Edward Betts
NationalityBritish
StatusClosed
Appointed27 September 2002(2 months after company formation)
Appointment Duration11 years, 8 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barber Drive
Cranleigh
Guildford
Surrey
GU6 7DG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Mr Christian David Betts
50.00%
Ordinary
1 at £1Mr Christopher Edward Betts
50.00%
Ordinary

Financials

Year2014
Net Worth£2,937
Cash£50
Current Liabilities£19,292

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2013Registered office address changed from 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom on 14 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Register(s) moved to registered office address (1 page)
2 December 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Christian David Betts on 30 June 2010 (3 pages)
1 October 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Return made up to 23/07/09; full list of members (3 pages)
25 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
24 February 2009Registered office changed on 24/02/2009 from upper canfold cottage bookhurst road cranleigh surrey GU6 7DR (1 page)
19 January 2009Return made up to 23/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Return made up to 23/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 October 2006Return made up to 23/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
12 October 2004Return made up to 23/07/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 October 2003Return made up to 23/07/03; full list of members (6 pages)
13 October 2003Registered office changed on 13/10/03 from: upper canfold canfold cottage bookhurst road cranley GU6 7DR (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Registered office changed on 27/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2002Incorporation (6 pages)