About

Registered Number: 04534069
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2018 (5 years and 5 months ago)
Registered Address: 45-53 Chorley New Road, Bolton, Greater Manchester, BL1 4QR

 

Bettaprint (Garment Decorations) Ltd was registered on 12 September 2002 and has its registered office in Bolton, Greater Manchester, it's status is listed as "Dissolved". There are 3 directors listed for the business. 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
THOMPSON, Alan Paul 05 April 2003 - 1
THOMPSON, Jennifer 05 April 2003 - 1
THOMPSON, Nigel Charles 01 August 2015 25 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2018
LIQ14 - N/A 02 September 2018
NDISC - N/A 15 August 2017
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 12 July 2017
LIQ02 - N/A 12 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
CH03 - Change of particulars for secretary 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 29 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 24 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 15 November 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 11 October 2004
RESOLUTIONS - N/A 07 December 2003
123 - Notice of increase in nominal capital 07 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 14 October 2003
225 - Change of Accounting Reference Date 01 September 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.