Company NameBetacoat Ltd
Company StatusDissolved
Company Number04549296
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAdam John Davison
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleDriveway Refurbishment
Correspondence Address19 Barngate Drive
Mossley
Lancashire
OL5 0DH
Secretary NameJoanne Davison
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleDriveway Refurbishment
Correspondence Address19 Barngate Drive
Mossley
Lancashire
OL5 0DH
Director NameMr Michael John Palin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(3 years after company formation)
Appointment Duration3 years, 6 months (closed 07 April 2009)
RoleProduct Supply
Country of ResidenceUnited Kingdom
Correspondence AddressBamber Lodge Farm 387 Newton Road
Lowton
Warrington
Cheshire
WA3 1NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address3 Colville Court
Winwick Quay
Warrington
WA2 8QT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWinwick
WardPoplars and Hulme
Built Up AreaWarrington

Financials

Year2014
Net Worth-£66,345
Current Liabilities£69,345

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 April 2007Return made up to 01/10/06; full list of members (8 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Registered office changed on 25/10/05 from: 19 barngate drive mossley lancashire OL5 0DH (1 page)
25 October 2005New director appointed (1 page)
16 August 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 December 2004Return made up to 01/10/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 December 2003Return made up to 01/10/03; full list of members (6 pages)
2 December 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)