Company NameBetter Health Limited
Company StatusDissolved
Company Number03776145
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRobert Arwel Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address72 Albert Drive
Deganwy
Gwynedd
LL31 9RH
Wales
Director NameIvor Clifford Jones
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Trem-Y-Garth
Talsarnau
Gwynedd
LL47 6TL
Wales
Secretary NameMary Ann Pritchard
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Horstone Road
Great Sutton
South Wirral
Merseyside
L66 2JW
Director NameGary Peter Tinsley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2000)
RoleUnemployed
Correspondence Address13b Weston Court
Shavington
Crewe
Cheshire
CW2 5AL
Director NameIvor Clifford Jones
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address8 Trem Y Garth
Talsarnau
Gwynedd
LL47 6YL
Wales
Director NameCherie Louise Marti Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2005)
RoleNurse Practitioner
Correspondence Address72 Albert Drive
Deganwy
Conwy
LL31 9RH
Wales
Secretary NameCherie Louise Marti Jones
NationalityBritish
StatusResigned
Appointed22 February 2005(5 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 2005)
RoleNurse Practitioner
Correspondence Address72 Albert Drive
Deganwy
Conwy
Gwynedd
LL31 9RH
Wales
Secretary NameCherie Louise Marti Jones
NationalityBritish
StatusResigned
Appointed14 March 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2008)
RoleNurse
Correspondence Address720 Albert Drive
Deganwkg
Conwy
LL31 9RH
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address4 Chantry Court
Chester
Cheshire
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£11,275
Cash£454
Current Liabilities£4,327

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Appointment terminated secretary cherie marti jones (1 page)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Return made up to 24/05/07; no change of members (6 pages)
13 July 2007Registered office changed on 13/07/07 from: 4B hunter street chester cheshire CH1 2AR (1 page)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2006Return made up to 24/05/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
16 June 2005Return made up to 24/05/05; full list of members (3 pages)
18 May 2005Secretary's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
22 June 2004Return made up to 24/05/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
4 June 2003Return made up to 24/05/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
5 September 2002New director appointed (1 page)
8 July 2002Amended accounts made up to 31 May 2001 (2 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
25 August 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
5 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 8 tren-y-garth talsarnau gwynedd LL47 6YL (1 page)
11 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
24 May 1999Incorporation (7 pages)