Company NameBetta Plc
Company StatusDissolved
Company Number01285659
CategoryPublic Limited Company
Incorporation Date9 November 1976(47 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Richardson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1976(same day as company formation)
RoleCompany Director
Correspondence Address22 Palmyra Road
Oakalls
Bromsgrove
B60 2RH
Director NameMr Peter Garry Richardson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(23 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary East Honnington
Grange Farm Wellington Road
Lilleshall
TF10 9HP
Secretary NameMr Peter Garry Richardson
NationalityBritish
StatusClosed
Appointed05 November 2004(28 years after company formation)
Appointment Duration11 years, 8 months (closed 05 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary East Honnington
Grange Farm Wellington Road
Lilleshall
TF10 9HP
Director NameDoreen Richardson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 December 1992)
RoleCompany Director
Correspondence Address337 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JX
Director NamePeter Garry Richardson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(15 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 December 1992)
RoleCompany Director
Correspondence Address7 Sycamore Close New Hall Valley
Warmley Sutton Coldfield
Birmingham
West Midlands
B76 2PE
Secretary NameDoreen Richardson
NationalityBritish
StatusResigned
Appointed17 May 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 1994)
RoleCompany Director
Correspondence Address337 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JX
Director NameHenry Aron
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(16 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2003)
RoleCompany Director-Consultant
Correspondence Address31 George Road
Edgbaston
Birmingham
West Midlands
B15 1PJ
Director NameMr Gian Singh
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(16 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address8 Regent Road
Handsworth
Birmingham
West Midlands
B21 8AB
Secretary NameRonald Stanley Cook
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 09 May 2003)
RoleSecretary
Correspondence Address33 Hillcrest Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1EN
Director NameMark Raymond Crossley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2004)
RoleAccountant
Correspondence Address3 Shifrall Way
Sutton Coldfield
West Midlands
B75 7JR
Director NameMark Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Katmandu Road
Bromsgrove
Worcester
B60 2SP
Secretary NameChristine Ivy Murtagh
NationalityBritish
StatusResigned
Appointed09 May 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address31 Staple Flat
Lickey End
Bromsgrove
B60 1HD

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2002
Turnover£2,814,125
Gross Profit£320,954
Net Worth£3,368,687
Cash£660,129
Current Liabilities£892,420

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Notice of final account prior to dissolution (1 page)
5 April 2016Return of final meeting of creditors (1 page)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
8 October 2013Court order insolvency:court order - replacement of liquidator (12 pages)
8 October 2013Appointment of a liquidator (1 page)
31 January 2012Dissolution deferment (1 page)
11 July 2011Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 11 July 2011 (2 pages)
5 February 2007Dissolution deferment (1 page)
5 February 2007Completion of winding up (1 page)
16 January 2007Registered office changed on 16/01/07 from: 25 coventry road bordesley birmingham west midlands B10 0RU (1 page)
16 January 2007Appointment of a liquidator (1 page)
5 December 2006Order of court to wind up (1 page)
7 July 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Return made up to 17/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004New secretary appointed (1 page)
30 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: city house wharf street hockley birmingham B18 5HS (1 page)
20 May 2004Director's particulars changed (1 page)
17 November 2003Particulars of mortgage/charge (8 pages)
15 August 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Particulars of mortgage/charge (7 pages)
25 July 2003Particulars of mortgage/charge (7 pages)
19 June 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
5 April 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
17 March 2003£ ic 110252/104127 31/01/03 £ sr 6125@1=6125 (1 page)
27 November 2002£ ic 116377/110252 23/09/02 £ sr 6125@1=6125 (1 page)
11 June 2002Return made up to 17/05/02; full list of members (8 pages)
6 June 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
25 May 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 April 2001Company name changed tomdor PLC\certificate issued on 27/04/01 (2 pages)
26 April 2001£ ic 122502/116377 23/03/01 £ sr 6125@1=6125 (1 page)
30 March 2001Full accounts made up to 31 August 2000 (21 pages)
31 January 2001Full accounts made up to 30 June 2000 (22 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Accounting reference date shortened from 30/06/01 to 31/08/00 (1 page)
29 September 2000Director resigned (1 page)
25 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2000Company name changed city waste PLC\certificate issued on 04/08/00 (2 pages)
1 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
21 December 1999Full accounts made up to 31 May 1999 (21 pages)
4 June 1999Return made up to 17/05/99; no change of members (4 pages)
18 January 1999Director's particulars changed (1 page)
17 November 1998Particulars of mortgage/charge (4 pages)
21 October 1998Full accounts made up to 31 May 1998 (22 pages)
22 June 1998Return made up to 17/05/98; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: 363 park road hockley birmingham B3 2AS (1 page)
24 November 1997Full accounts made up to 31 May 1997 (20 pages)
24 June 1997Return made up to 17/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 November 1996Full accounts made up to 31 May 1996 (18 pages)
5 July 1996Return made up to 17/05/96; no change of members (4 pages)
9 November 1995Full accounts made up to 31 May 1995 (17 pages)
2 August 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1994Ad 27/05/94--------- £ si 72502@1=72502 £ ic 50000/122502 (2 pages)
6 July 1994Particulars of contract relating to shares (3 pages)
7 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1994£ nc 50000/125502 27/05/94 (1 page)
29 March 1993Memorandum and Articles of Association (13 pages)
31 January 1993Ad 28/12/92--------- £ si 2500@1=2500 £ ic 47500/50000 (2 pages)
31 January 1993Ad 28/12/92--------- £ si 47497@1=47497 £ ic 3/47500 (2 pages)
25 August 1992Full accounts made up to 31 August 1990 (10 pages)
19 August 1991Accounts for a small company made up to 31 August 1989 (6 pages)
25 September 1989Accounts for a small company made up to 30 November 1988 (5 pages)
25 September 1986Return made up to 06/05/86; full list of members (4 pages)
9 November 1976Incorporation (12 pages)