Company NameBettercare Medical Limited
Company StatusDissolved
Company Number03736610
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date12 December 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMartin Dean Pilcher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 12 December 2006)
RoleWorks Manager
Correspondence Address12 Greys Drive
Boverton
Llantwit Major
South Glamorgan
CF61 2UQ
Wales
Director NameAnthony Harrison Douglas
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 12 December 2006)
RoleManager
Correspondence AddressBracken Hill
West Tanfield
Ripon
North Yorkshire
HG4 5JR
Secretary NameIan Paul Jennings
NationalityBritish
StatusClosed
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameJason Bowen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleWorks Manager
Correspondence Address105 Bethania Street
Maesteg
Mid Glamorgan
CF34 9EX
Wales
Director NameMartin Dean Pilcher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSalesman
Correspondence Address12 Greys Drive
Boverton
Llantwit Major
South Glamorgan
CF61 2UQ
Wales
Secretary NameMartin Dean Pilcher
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSalesman
Correspondence Address12 Greys Drive
Boverton
Llantwit Major
South Glamorgan
CF61 2UQ
Wales
Director NameGwyneth Evans
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2000)
RoleRetired
Correspondence Address34 Crawshay Drive
Llantwit Major
South Glamorgan
CF61 2LH
Wales
Secretary NamePatrick Dudley Warren
NationalityBritish
StatusResigned
Appointed19 July 1999(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address16a High Street
Cowbridge
South Glamorgan
CF71 7AG
Wales
Director NameIan Paul Jennings
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(2 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ

Location

Registered Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Financials

Year2014
Net Worth-£2,462
Cash£570
Current Liabilities£7,534

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2005Return made up to 19/03/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 19/03/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 December 2002Registered office changed on 02/12/02 from: berkeley house berkeley road leeds west yorkshire LS8 3RU (1 page)
30 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Return made up to 19/03/02; full list of members (7 pages)
27 March 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: 12 greys drive boverton llantwit major vale of glamorgan CF61 2UQ (1 page)
28 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
10 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
13 April 2001Return made up to 19/03/01; full list of members (7 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
7 December 2000Return made up to 19/03/00; full list of members (7 pages)
15 November 2000Registered office changed on 15/11/00 from: 16A high street cowbridge south glamorgan CF71 7AG (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 12 greys drive boverton llantwit major south glamorgan CF61 2UQ (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
19 March 1999Incorporation (18 pages)