Company NameBethell Export Services Limited
Company StatusDissolved
Company Number00996981
CategoryPrivate Limited Company
Incorporation Date14 December 1970(53 years, 4 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer May Dodman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(21 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 13 December 2005)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Puddington Lane
Burton
Merseyside
L64 5SF
Director NameMr Keith Victor Dodman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(21 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Puddngton Lane
Burton
South Wirral
Merseyside
L64 5SF
Director NameMrs Irene Murphy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(21 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 13 December 2005)
RoleMarried Woman
Correspondence Address56 College Road North
Crosby
Liverpool
Merseyside
L23 8UU
Secretary NameMr Keith Victor Dodman
NationalityBritish
StatusClosed
Appointed21 January 2003(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Puddngton Lane
Burton
South Wirral
Merseyside
L64 5SF
Director NameLt.Colonel Davy Henry Stephen Pain
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 1995)
RoleSolicitor
Correspondence AddressKingsmead Lodge
Upton Road
Birkenhead
Merseyside
L43 7QQ
Secretary NameLt.Colonel Davy Henry Stephen Pain
NationalityBritish
StatusResigned
Appointed10 September 1992(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressKingsmead Lodge
Upton Road
Birkenhead
Merseyside
L43 7QQ
Secretary NameMr Stephen Bryan Bancroft
NationalityBritish
StatusResigned
Appointed04 January 1995(24 years after company formation)
Appointment Duration8 years (resigned 21 January 2003)
RoleCompany Director
Correspondence Address24 Clifford Road
Poynton
Cheshire
SK12 1HY

Location

Registered Address1-3 Chester Road
Neston
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£74,892
Cash£66,612
Current Liabilities£411

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
21 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
8 June 2004Return made up to 29/04/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
15 June 2003New secretary appointed (2 pages)
15 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
20 March 2003Registered office changed on 20/03/03 from: 111 wellington road north stockport cheshire SK4 2QH (1 page)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 April 2002Return made up to 29/04/02; full list of members (7 pages)
12 April 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 April 2001Return made up to 29/04/01; full list of members (8 pages)
14 July 2000Full accounts made up to 30 November 1999 (7 pages)
16 May 2000Return made up to 29/04/00; full list of members (7 pages)
6 August 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
9 May 1999Return made up to 29/04/99; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
19 May 1998Return made up to 29/04/98; no change of members (4 pages)
21 May 1997Accounts for a dormant company made up to 30 November 1996 (7 pages)
21 May 1997Return made up to 29/04/97; no change of members (4 pages)
17 April 1996Return made up to 29/04/96; full list of members (6 pages)
11 April 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
23 August 1995Accounts for a dormant company made up to 30 November 1994 (10 pages)
9 June 1995Return made up to 29/04/95; full list of members (6 pages)
8 October 1988Accounts made up to 30 December 1987 (11 pages)
7 December 1987Accounts made up to 30 November 1986 (11 pages)
29 December 1983Accounts made up to 30 November 1982 (9 pages)
15 September 1981Accounts made up to 15 September 1981 (10 pages)