Company NameBetchton Plastics Limited
DirectorsGareth Foulkes Evans and Sally Evans
Company StatusDissolved
Company Number03405254
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Gareth Foulkes Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPendle Cottage
Cappers Lane
Betchton
Cheshire
CW11 2TW
Director NameSally Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPendle Cottage Cappers Lane
Betchton
Sandbach
Cheshire
CW11 2TW
Secretary NameMr Gareth Foulkes Evans
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPendle Cottage
Cappers Lane
Betchton
Cheshire
CW11 2TW
Secretary NameSally Evans
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPendle Cottage Cappers Lane
Betchton
Sandbach
Cheshire
CW11 2TW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,629
Current Liabilities£13,401

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2002Dissolved (1 page)
27 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Statement of affairs (6 pages)
13 November 2001Registered office changed on 13/11/01 from: pendle cottage cappers lane betchton sandbach cheshire (1 page)
27 July 2001Return made up to 04/10/00; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 October 1999Return made up to 04/10/99; no change of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 April 1999Compulsory strike-off action has been discontinued (1 page)
31 March 1999Return made up to 18/07/98; full list of members (6 pages)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: the britannia suite international house, 82-86 deansgate manchester. M3 2ER (1 page)