Company NameBetter Payment Group Limited
Company StatusDissolved
Company Number05751750
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas John Delaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 year, 5 months after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleFinance Director
Correspondence Address10 Honeycrook Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7GN
Director NameMr Anthony Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spey Drive
Auckley
Doncaster
South Yorkshire
DN9 3JL
Director NameDawn Davies
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2006)
RoleOperations Manager
Correspondence Address10 Ambler Rise
Sheffield
South Yorkshire
S26 3RH
Secretary NameDawn Davies
NationalityBritish
StatusResigned
Appointed24 March 2006(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2006)
RoleCompany Director
Correspondence Address10 Ambler Rise
Sheffield
South Yorkshire
S26 3RH
Director NameDavid Michael Clements
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(7 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 August 2007)
RoleAccountant
Correspondence Address1 Weir Pool Court
Silk Lane
Twyford
Berkshire
RG10 9GY
Secretary NameCarole Farr
NationalityBritish
StatusResigned
Appointed07 November 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2008)
RoleGroup Accountant
Correspondence Address6 Cypress Gate
Sheffield
South Yorkshire
S35 1PT
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressSterling House, Maple Court
Maple Road
Tankersley
South Yorkshire
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008Appointment terminated secretary carole farr (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Director resigned (1 page)
24 March 2006Registered office changed on 24/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New secretary appointed (1 page)
22 March 2006Incorporation (13 pages)