Company NameBettercheck Limited
Company StatusDissolved
Company Number07999057
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years ago)
Dissolution Date4 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Rosemary Kay Plucknett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 04 August 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Old Manor Estate
Stratton Road Holcombe
Radstock
Somerset
BA3 5ED
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
27 January 2017Liquidators' statement of receipts and payments to 2 December 2016 (14 pages)
10 February 2016Liquidators' statement of receipts and payments to 2 December 2015 (13 pages)
10 February 2016Liquidators statement of receipts and payments to 2 December 2015 (13 pages)
17 February 2015Liquidators statement of receipts and payments to 2 December 2014 (15 pages)
17 February 2015Liquidators statement of receipts and payments to 2 December 2014 (15 pages)
17 February 2015Liquidators' statement of receipts and payments to 2 December 2014 (15 pages)
19 December 2013Registered office address changed from the Island House Midsomer Norton Radstock Somerset BA3 2DZ United Kingdom on 19 December 2013 (1 page)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Statement of affairs with form 4.19 (5 pages)
18 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
(3 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 May 2012Appointment of Mrs Rosemary Kay Plucknett as a director (2 pages)
25 May 2012Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 May 2012 (1 page)
21 May 2012Termination of appointment of Graham Stephens as a director (1 page)
21 March 2012Incorporation (18 pages)