Company NameBetterhomes Ltd
Company StatusDissolved
Company Number04556351
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNicholas Mark Clegg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration7 years (closed 07 November 2009)
RoleEstate Agents
Correspondence Address3 Millbeck
New Hutton
Kendal
LA8 0BD
Secretary NameRebecca Marie Ann Clegg
NationalityBritish
StatusClosed
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration7 years (closed 07 November 2009)
RoleCompany Director
Correspondence Address3 Millbeck
New Hutton
Kendal
LA8 0BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,312
Cash£27
Current Liabilities£59,494

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Appointment of a voluntary liquidator (1 page)
3 April 2008Statement of affairs with form 4.19 (7 pages)
8 March 2008Registered office changed on 08/03/2008 from 70 market street tottington bury BL8 3LJ (1 page)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 October 2007Return made up to 08/10/07; full list of members (2 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 November 2005Return made up to 08/10/05; full list of members (6 pages)
19 October 2004Return made up to 08/10/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2003Return made up to 08/10/03; full list of members (6 pages)
26 October 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
8 October 2002Incorporation (9 pages)