Company NameBetteklean Limited
Company StatusDissolved
Company Number04390325
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date27 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Jeffrey Richard Wallis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fleet, Springfield
Milton Keynes
Buckinghamshire
MK6 3ND
Director NameMrs Karen Lesley Wallis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fleet
Springfield
Milton Keynes
Buckinghamshire
MK6 3ND
Secretary NameMrs Karen Lesley Wallis
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 The Fleet
Springfield
Milton Keynes
Buckinghamshire
MK6 3ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2012
Net Worth-£124,925
Cash£24,342
Current Liabilities£288,105

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2017Liquidators' statement of receipts and payments to 3 July 2017 (17 pages)
13 September 2016Liquidators' statement of receipts and payments to 3 July 2016 (17 pages)
25 August 2015Liquidators' statement of receipts and payments to 3 July 2015 (13 pages)
25 August 2015Liquidators statement of receipts and payments to 3 July 2015 (13 pages)
25 August 2015Liquidators statement of receipts and payments to 3 July 2015 (13 pages)
9 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 September 2014Liquidators statement of receipts and payments to 3 July 2014 (11 pages)
11 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (11 pages)
11 September 2014Liquidators statement of receipts and payments to 3 July 2014 (11 pages)
19 July 2013Registered office address changed from Unit 10 Twizel Close, Ro24 Stonebridge Milton Keynes MK13 0DX on 19 July 2013 (1 page)
17 July 2013Statement of affairs with form 4.19 (5 pages)
17 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Karen Lesley Wallis on 16 March 2011 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 June 2007Return made up to 28/02/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: unit 10 twizel close, off fingle drive, stonebridge, milton keynes MK13 0DX (1 page)
13 February 2007Registered office changed on 13/02/07 from: betteklean house, old wolverton road, milton keynes, buckinghamshire MK12 5QB (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (3 pages)
17 February 2005Location of register of members (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Registered office changed on 17/03/04 from: betteklean house, old wolverton road, milton keynes, buckinghamshire MK12 5QB (1 page)
1 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 08/03/03; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
8 March 2002Incorporation (31 pages)