About

Registered Number: 01259770
Date of Incorporation: 21/05/1976 (48 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: Highmead, Groves Avenue Langland, Swansea, West Glamorgan, SA3 4QF

 

Bethany Developments Ltd was founded on 21 May 1976 with its registered office in Swansea in West Glamorgan, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDBROOK HUGHES, Stewart Carl Anthony N/A 01 January 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
AA - Annual Accounts 30 June 2016
DS01 - Striking off application by a company 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 April 2009
363s - Annual Return 05 September 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 13 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 04 May 1999
287 - Change in situation or address of Registered Office 08 October 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 02 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 10 November 1992
288 - N/A 12 June 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 12 November 1990
288 - N/A 05 June 1990
288 - N/A 18 May 1990
363 - Annual Return 08 May 1990
MEM/ARTS - N/A 10 January 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
CERTNM - Change of name certificate 05 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1986
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 1999 Outstanding

N/A

Legal charge 12 March 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.