Company NameBetty Boo Limited
Company StatusDissolved
Company Number04932847
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Nicholas Peter Palmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(2 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 29 March 2022)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address22 Grange Farm Court Woodsetts
Worksop
South Yorkshire
S81 8SN
Director NameJamie Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleRetailer
Correspondence Address3 Long Line
Dore
Sheffield
S11 7TX
Director NameMr Frederick James Gould
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whiteley Wood Road
Sheffield
S11 7FE
Secretary NameCatherine Helen Gould
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Secretary NameMrs Joanna Margaret Gould
NationalityBritish
StatusResigned
Appointed12 April 2006(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2006)
RoleFca
Country of ResidenceEngland
Correspondence Address2 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FE
Secretary NamePeter Palmer
NationalityBritish
StatusResigned
Appointed29 August 2006(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2014)
RoleCompany Director
Correspondence Address33 Fernbank Drive
Eckington
Sheffield
South Yorkshire
S21 4HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0114 2669242
Telephone regionSheffield

Location

Registered Address192 Crookes
Sheffield
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Shareholders

100 at £1Nicholas Peter Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,449
Cash£33,439
Current Liabilities£81,452

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 April 2009Delivered on: 15 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 192 crookes sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2009Delivered on: 7 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
2 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
23 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
13 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Nicholas Peter Palmer on 9 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
11 March 2014Termination of appointment of Peter Palmer as a secretary (1 page)
11 March 2014Termination of appointment of Peter Palmer as a secretary (1 page)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Nicholas Peter Palmer on 16 July 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (9 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (9 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 227 crookes sheffield south yorkshire S10 1TE (1 page)
24 June 2009Registered office changed on 24/06/2009 from 227 crookes sheffield south yorkshire S10 1TE (1 page)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2009Return made up to 15/10/08; full list of members (3 pages)
6 March 2009Return made up to 15/10/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Return made up to 15/10/07; full list of members (3 pages)
29 November 2007Return made up to 15/10/07; full list of members (3 pages)
5 March 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
5 March 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
17 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 2 whiteley wood road sheffield south yorkshire S11 7FE (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 2 whiteley wood road sheffield south yorkshire S11 7FE (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
10 November 2004Return made up to 15/10/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
10 March 2004Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
10 March 2004Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 March 2004New director appointed (3 pages)
5 March 2004New director appointed (3 pages)
5 March 2004Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 October 2003Incorporation (31 pages)
15 October 2003Incorporation (31 pages)