About

Registered Number: 05720058
Date of Incorporation: 23/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2020 (4 years and 4 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Established in 2006, D M Betton Ltd has its registered office in Bromsgrove, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTON, Sally Elizabeth 11 August 2016 22 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BETTON, David Malcolm 22 February 2017 - 1
BETTON, Sally 23 February 2006 22 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2020
LIQ13 - N/A 22 October 2019
LIQ03 - N/A 13 June 2019
LIQ03 - N/A 21 June 2018
AD01 - Change of registered office address 27 April 2017
RESOLUTIONS - N/A 20 April 2017
4.70 - N/A 20 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
AP03 - Appointment of secretary 22 February 2017
TM02 - Termination of appointment of secretary 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
CH01 - Change of particulars for director 24 August 2016
SH01 - Return of Allotment of shares 11 August 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 07 March 2014
MR01 - N/A 17 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 16 November 2007
225 - Change of Accounting Reference Date 16 November 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.