Company NameBettaprint (Garment Decorations) Ltd
Company StatusDissolved
Company Number04534069
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan Paul Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 02 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Egremont Road
Milnrow
Rochdale
OL16 4EP
Director NameMrs Jennifer Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 02 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Egremont Road
Milnrow
Rochdale
OL16 4EP
Secretary NameMrs Jennifer Thompson
NationalityBritish
StatusClosed
Appointed05 April 2003(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 02 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Egremont Road
Milnrow
Rochdale
Lancashire
OL16 4EP
Director NameMr Nigel Charles Thompson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2017)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Moss Industrial Estate
Woodbine Street East
Rochdale
Lancashire
OL16 5LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.bettaprints.co.uk/
Email address[email protected]
Telephone01706 527104
Telephone regionRochdale

Location

Registered Address45-53 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan Thompson
50.00%
Ordinary
100 at £1Jennifer Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,500
Cash£10,091
Current Liabilities£41,986

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2017Notice to Registrar of Companies of Notice of disclaimer (6 pages)
17 July 2017Registered office address changed from Unit 1C Moss Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 17 July 2017 (2 pages)
12 July 2017Statement of affairs (10 pages)
12 July 2017Appointment of a voluntary liquidator (1 page)
12 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
(1 page)
27 February 2017Secretary's details changed for Mrs Jennifer Thompson on 25 February 2017 (1 page)
27 February 2017Termination of appointment of Nigel Charles Thompson as a director on 25 February 2017 (1 page)
27 February 2017Director's details changed for Mrs Jennifer Thompson on 25 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Alan Paul Thompson on 25 February 2017 (2 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(6 pages)
5 August 2015Appointment of Mr Nigel Charles Thompson as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Nigel Charles Thompson as a director on 1 August 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 April 2011Registered office address changed from Unit a Green Grove Mill Dyehouse Lane Smallbridge, Rochdale Lancashire OL16 2QN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Unit a Green Grove Mill Dyehouse Lane Smallbridge, Rochdale Lancashire OL16 2QN on 7 April 2011 (1 page)
9 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
2 November 2010Director's details changed for Jennifer Thompson on 12 September 2010 (2 pages)
2 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Alan Paul Thompson on 12 September 2010 (2 pages)
6 October 2010Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
13 October 2008Return made up to 12/09/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 November 2006Return made up to 12/09/06; full list of members (2 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
11 April 2006Registered office changed on 11/04/06 from: unit 3H- 3J, moss industrial estate, woodbine street east rochdale lancs OL16 5LB (1 page)
6 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 September 2005Return made up to 12/09/05; full list of members (3 pages)
21 September 2005Registered office changed on 21/09/05 from: unit 3H-3J, moss industrial estate, woodbine street rochdale lancs OL16 5LB (1 page)
17 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
11 October 2004Return made up to 12/09/04; full list of members (7 pages)
7 December 2003Nc inc already adjusted 14/11/03 (1 page)
7 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Return made up to 12/09/03; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 September 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (9 pages)