Company NameSmall-Bet Limited
Company StatusDissolved
Company Number08102571
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John Ogden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Neil Andrew Spence
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Scott Douglas Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMs Janet Woodward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Xenophin Lategan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£638,968
Cash£35,077
Current Liabilities£223,103

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End27 June

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (3 pages)
14 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
30 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 August 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
16 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
6 July 2017Notification of Newby Estates Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Newby Estates Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
6 July 2017Notification of Newby Estates Limited as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
21 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
2 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,316
(6 pages)
2 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,316
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,316
(4 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,316
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,000
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
8 May 2014Termination of appointment of Xenophin Lategan as a director (1 page)
8 May 2014Termination of appointment of Xenophin Lategan as a director (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(5 pages)
3 July 2013Appointment of Xen Lategan as a director (2 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(5 pages)
3 July 2013Appointment of Xen Lategan as a director (2 pages)
2 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 1,000
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 1,000
(4 pages)
4 July 2012Termination of appointment of Scott Taylor as a director (1 page)
4 July 2012Termination of appointment of Janet Woodward as a director (1 page)
4 July 2012Termination of appointment of Janet Woodward as a director (1 page)
4 July 2012Termination of appointment of Scott Taylor as a director (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)