About

Registered Number: 04113691
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, S43 4WP,

 

Bett Homes (Yorkshire) Ltd was setup in 2000, it has a status of "Dissolved". We don't know the number of employees at the company. Massey, Joanne Elizabeth, Mcneil, Phillip are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Phillip 27 January 2005 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
AA01 - Change of accounting reference date 11 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 02 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 02 September 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
CH03 - Change of particulars for secretary 18 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
RP04 - N/A 06 December 2013
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 23 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 22 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
CH01 - Change of particulars for director 30 January 2010
AR01 - Annual Return 23 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 14 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 03 November 2009
RESOLUTIONS - N/A 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 18 August 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 29 January 2009
RESOLUTIONS - N/A 23 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AUD - Auditor's letter of resignation 13 March 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
225 - Change of Accounting Reference Date 03 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
CERTNM - Change of name certificate 18 January 2005
363s - Annual Return 24 December 2004
CERTNM - Change of name certificate 22 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 08 December 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2008 Fully Satisfied

N/A

Debenture 14 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.