Company NameBetta Surfaces Contracts Limited
Company StatusDissolved
Company Number08811528
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesFurntech Limited and Betta Surfaces Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Michael Connett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorn Withers Lane
High Legh
Knutsford
Cheshire
WA16 0SF

Contact

Websitewww.bettasurfaces.com

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael Connett
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2017Application to strike the company off the register (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
23 October 2015Company name changed betta surfaces LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 May 2015Company name changed furntech LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)