Company NameBettaclaim Limited
Company StatusDissolved
Company Number04135370
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameStuart Albert Marson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2002(1 year, 4 months after company formation)
Appointment Duration12 years (closed 13 May 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Barn
Holehouse Lane Whiteley Green
Macclesfield
Cheshire
SK10 5SJ
Secretary NameWolfson Louis Michael
NationalityBritish
StatusClosed
Appointed05 January 2004(3 years after company formation)
Appointment Duration10 years, 4 months (closed 13 May 2014)
RoleSolicitor
Correspondence Address162 Middleton Road
Crumpsall
Manchester
M8 4LB
Director NameDavid Knowles
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleCost Draftsman
Correspondence Address356 Manchester Road
Droylsden
Manchester
M43 6QX
Secretary NameDavid Knowles
NationalityBritish
StatusResigned
Appointed02 May 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleCot Draftsman
Correspondence Address356 Manchester Road
Droylsden
Manchester
M43 6QX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address60 Talbot Road
Old Trafford
Manchester
Lancashire
M16 0PN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 3
(4 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 3
(4 pages)
28 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 3
(4 pages)
13 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Director's details changed for Stuart Albert Marson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Stuart Albert Marson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
9 January 2009Return made up to 04/01/09; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
8 February 2007Return made up to 04/01/07; full list of members (6 pages)
8 February 2007Return made up to 04/01/07; full list of members (6 pages)
23 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
12 January 2005Return made up to 04/01/05; full list of members (6 pages)
12 January 2005Return made up to 04/01/05; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
18 February 2004Return made up to 04/01/04; full list of members (7 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Return made up to 04/01/04; full list of members (7 pages)
30 January 2004Secretary resigned;director resigned (1 page)
30 January 2004Secretary resigned;director resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
27 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 February 2003Return made up to 04/01/03; full list of members (7 pages)
6 February 2003Return made up to 04/01/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
11 June 2002Compulsory strike-off action has been discontinued (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Return made up to 04/01/02; full list of members (6 pages)
6 June 2002Return made up to 04/01/02; full list of members (6 pages)
6 June 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
8 March 2001Registered office changed on 08/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
4 January 2001Incorporation (20 pages)
4 January 2001Incorporation (20 pages)