Company NameBettershield Limited
Company StatusDissolved
Company Number05659434
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 3 months ago)
Dissolution Date22 October 2014 (9 years, 5 months ago)
Previous NamesBettershield Limited and Pinwheel Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Ian Broomhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(1 week, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchmoor
The Common
Stanmore
Middlesex
HA7 3HQ
Secretary NameMr Anthony Edward Morris
NationalityBritish
StatusClosed
Appointed31 July 2006(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Secretary NameJanet Broomhead
NationalityBritish
StatusResigned
Appointed30 December 2005(1 week, 3 days after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBirchmoor
The Common
Stanmore
Middlesex
HA7 3HQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

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

Shareholders

15 at £1Geoffrey Ian Broomhead
100.00%
Ordinary

Financials

Year2014
Net Worth£89,235
Cash£73,832
Current Liabilities£1,920

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Return of final meeting in a members' voluntary winding up (9 pages)
19 February 2014Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Aldenham Hertfordshire WD25 8DR on 19 February 2014 (2 pages)
18 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Declaration of solvency (3 pages)
7 February 2014Sub-division of shares on 23 January 2014 (5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
13 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
9 June 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
17 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
17 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 June 2010Company name changed pinwheel capital LIMITED\certificate issued on 25/06/10
  • CONNOT ‐
(3 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Geoffrey Ian Broomhead on 20 December 2009 (2 pages)
25 September 2009Memorandum and Articles of Association (12 pages)
19 September 2009Company name changed bettershield LIMITED\certificate issued on 21/09/09 (2 pages)
9 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
9 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
28 December 2007Return made up to 20/12/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
10 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: birchmoor, the common stanmore middx HA7 3HQ (1 page)
9 August 2006Accounting reference date shortened from 31/12/06 to 05/04/06 (1 page)
30 May 2006Ad 01/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
30 May 2006Ad 03/04/06--------- £ si 10@1=10 £ ic 5/15 (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 41 chalton street london NW1 1JD (1 page)
20 December 2005Incorporation (17 pages)