Company NameRoger Bettley Transport Limited
Company StatusDissolved
Company Number02121821
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRoger Derrick Bettley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 04 July 2000)
RoleHaulage Contractor
Correspondence Address9 Wyche Close
Rudheath
Northwich
Cheshire
CW9 7TY
Secretary NameKaren Dorman
NationalityBritish
StatusClosed
Appointed23 September 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address28 Nursery Road
Barnton
Northwich
Cheshire
CW8 4JY
Director NameMrs Jane Bettley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressLynwood Blackacres Close
Middlewich Road
Sandbach
Cheshire
CW11 9DR
Secretary NameMrs Jane Bettley
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressLynwood Blackacres Close
Middlewich Road
Sandbach
Cheshire
CW11 9DR

Location

Registered AddressC/O Royce Peeling Green
Hilton Chambers
Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Return made up to 01/11/97; no change of members (4 pages)
16 November 1998Return made up to 01/11/96; full list of members (6 pages)
16 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Secretary resigned;director resigned (1 page)
21 October 1998New secretary appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)