About

Registered Number: 04272492
Date of Incorporation: 17/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 33b Hillary Drive, Hereford, Herefordshire, HR4 0RB

 

Betabridge Ltd was registered on 17 August 2001 with its registered office in Hereford in Herefordshire, it's status is listed as "Dissolved". The companies directors are Finch, Alan John, Finch, Diana Mary. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Alan John 31 August 2001 - 1
FINCH, Diana Mary 31 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 14 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 01 March 2003
287 - Change in situation or address of Registered Office 11 November 2002
363s - Annual Return 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
287 - Change in situation or address of Registered Office 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.