Milnrow
Rochdale
OL16 4EP
Director Name | Mrs Jennifer Thompson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 02 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Egremont Road Milnrow Rochdale OL16 4EP |
Secretary Name | Mrs Jennifer Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 02 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Egremont Road Milnrow Rochdale Lancashire OL16 4EP |
Director Name | Mr Nigel Charles Thompson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Moss Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.bettaprints.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 527104 |
Telephone region | Rochdale |
Registered Address | 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Alan Thompson 50.00% Ordinary |
---|---|
100 at £1 | Jennifer Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,500 |
Cash | £10,091 |
Current Liabilities | £41,986 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
---|---|
17 July 2017 | Registered 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 2017 | Statement of affairs (10 pages) |
12 July 2017 | Appointment of a voluntary liquidator (1 page) |
12 July 2017 | Resolutions
|
27 February 2017 | Secretary's details changed for Mrs Jennifer Thompson on 25 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Nigel Charles Thompson as a director on 25 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mrs Jennifer Thompson on 25 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Alan Paul Thompson on 25 February 2017 (2 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
5 August 2015 | Appointment of Mr Nigel Charles Thompson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Nigel Charles Thompson as a director on 1 August 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Registered office address changed from Unit a Green Grove Mill Dyehouse Lane Smallbridge, Rochdale Lancashire OL16 2QN on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit a Green Grove Mill Dyehouse Lane Smallbridge, Rochdale Lancashire OL16 2QN on 7 April 2011 (1 page) |
9 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 November 2010 | Director's details changed for Jennifer Thompson on 12 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Alan Paul Thompson on 12 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
23 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 3H- 3J, moss industrial estate, woodbine street east rochdale lancs OL16 5LB (1 page) |
6 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: unit 3H-3J, moss industrial estate, woodbine street rochdale lancs OL16 5LB (1 page) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
7 December 2003 | Nc inc already adjusted 14/11/03 (1 page) |
7 December 2003 | Resolutions
|
28 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
1 September 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Incorporation (9 pages) |