Company NameBettershred Bedding And Equine Services Ltd
Company StatusDissolved
Company Number02956368
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date20 February 2010 (14 years, 2 months ago)
Previous NameRinkstyle Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Charles Parkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 20 February 2010)
RoleSales
Correspondence Address38 Hatherton Road
Cannock
Staffordshire
WS11 1HG
Director NameVictoria Georgina Parkin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 20 February 2010)
RoleSales
Correspondence Address38 Matherton Road
Cannock
Staffordshire
WS11 9NG
Secretary NameVictoria Georgina Parkin
NationalityBritish
StatusClosed
Appointed30 March 2004(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 20 February 2010)
RoleSales
Correspondence Address38 Matherton Road
Cannock
Staffordshire
WS11 9NG
Director NameMr Richard William Beamish
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address90 Shard End Crescent
Birmingham
West Midlands
B34 7AD
Director NameMr Barrie Anthony Nuttall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarr Croft
Stafford Road, Standeford
Wolverhampton
WV10 7BN
Secretary NameMrs Patricia Margaret Nuttall
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarr Croft
Stafford Road, Standeford
Wolverhampton
WV10 7BN
Director NameMrs Patricia Margaret Nuttall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 2004)
RoleCompany Director
Correspondence AddressBarr Croft
Stafford Road, Standeford
Wolverhampton
WV10 7BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,970
Cash£1,990
Current Liabilities£319,624

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2010Final Gazette dissolved following liquidation (1 page)
20 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
25 September 2008Statement of affairs with form 4.19 (10 pages)
25 September 2008Statement of affairs with form 4.19 (10 pages)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-11
(1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
21 August 2008Registered office changed on 21/08/2008 from unit 4A aspley close four ashes industrial estate four ashes wolverhampton west midlands WV10 7DE (1 page)
21 August 2008Registered office changed on 21/08/2008 from unit 4A aspley close four ashes industrial estate four ashes wolverhampton west midlands WV10 7DE (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 September 2007Return made up to 08/08/07; full list of members (7 pages)
26 September 2007Return made up to 08/08/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 08/08/06; no change of members (7 pages)
9 October 2006Return made up to 08/08/06; no change of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 October 2005Return made up to 08/08/05; no change of members (7 pages)
5 October 2005Return made up to 08/08/05; no change of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 January 2005Return made up to 08/08/04; full list of members (7 pages)
31 January 2005Return made up to 08/08/04; full list of members (7 pages)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: unit 3 online business centre walkmill lane bridgtown cannock staffordshire WS11 3LN (1 page)
2 September 2004Registered office changed on 02/09/04 from: unit 3 online business centre walkmill lane bridgtown cannock staffordshire WS11 3LN (1 page)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 08/08/03; full list of members (7 pages)
22 June 2004Return made up to 08/08/03; full list of members (7 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
15 April 2004Company name changed rinkstyle LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed rinkstyle LIMITED\certificate issued on 15/04/04 (2 pages)
17 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
24 September 2003Registered office changed on 24/09/03 from: orchard place 183 walsall road great wyrley walsall west midlands WS6 6NL (1 page)
24 September 2003Registered office changed on 24/09/03 from: orchard place 183 walsall road great wyrley walsall west midlands WS6 6NL (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Return made up to 08/08/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 July 2002Registered office changed on 19/07/02 from: midas accountants & bus cons LTD vine house, walkmill lane cannock staffordshire WS11 3LN (1 page)
19 July 2002Registered office changed on 19/07/02 from: midas accountants & bus cons LTD vine house, walkmill lane cannock staffordshire WS11 3LN (1 page)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Return made up to 08/08/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
18 August 2000Return made up to 08/08/00; full list of members (6 pages)
18 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Registered office changed on 04/07/00 from: chapel ash house 6 compton road chapel ash wolverhampton WV3 9PH (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Registered office changed on 04/07/00 from: chapel ash house 6 compton road chapel ash wolverhampton WV3 9PH (1 page)
31 August 1999Return made up to 08/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 1999Return made up to 08/08/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998Return made up to 08/08/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 August 1997 (6 pages)
23 June 1998Full accounts made up to 31 August 1997 (6 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
14 August 1997Return made up to 08/08/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
11 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
16 August 1996Return made up to 08/08/96; no change of members (4 pages)
16 August 1996Return made up to 08/08/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 August 1995 (5 pages)
20 May 1996Full accounts made up to 31 August 1995 (5 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Return made up to 08/08/95; full list of members (6 pages)
1 September 1995Return made up to 08/08/95; full list of members (6 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)