Company NameBetter By Design Limited
Company StatusDissolved
Company Number03370956
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Neville Ellwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Park Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Secretary NameMr Philip Neville Ellwood
StatusClosed
Appointed15 June 2012(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 18 March 2014)
RoleCompany Director
Correspondence AddressUnit 4 Park Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NameMr David Alan Back
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address94 Hamilton Road
Wimbledon
London
SW19 1JF
Secretary NameMr Paul John Cooper
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrumps Cottage
Harlow Common
Essex
CM17 9NE
Director NameChistopher David Bartram
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressThe Coach House Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr David Albert Bartram
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(5 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressGreen Pastures Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7HL
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(6 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrumps Cottage
Harlow Common
Essex
CM17 9NE

Location

Registered AddressUnit 4 Park Farm
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches6 other UK companies use this postal address

Shareholders

80k at £0.1Philip Neville Ellwood
80.00%
Ordinary
5k at £0.1Paul John Cooper
5.00%
Ordinary
15k at £0.1David Alan Back
15.00%
Ordinary

Financials

Year2014
Net Worth£19,240
Cash£96,780
Current Liabilities£117,606

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
25 November 2013Application to strike the company off the register (3 pages)
25 November 2013Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 10,000
(3 pages)
4 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 10,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Registered office address changed from Suite 97 the London Fruit Exchange Brushfield Street London E1 6EX on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Suite 97 the London Fruit Exchange Brushfield Street London E1 6EX on 27 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
15 June 2012Director's details changed for Philip Neville Ellwood on 15 June 2012 (2 pages)
15 June 2012Termination of appointment of Paul John Cooper as a secretary on 15 June 2012 (1 page)
15 June 2012Director's details changed for Philip Neville Ellwood on 15 June 2012 (2 pages)
15 June 2012Appointment of Mr Philip Neville Ellwood as a secretary on 15 June 2012 (1 page)
15 June 2012Termination of appointment of David Alan Back as a director on 15 June 2012 (1 page)
15 June 2012Termination of appointment of David Back as a director (1 page)
15 June 2012Termination of appointment of Paul Cooper as a director (1 page)
15 June 2012Termination of appointment of Paul Cooper as a secretary (1 page)
15 June 2012Appointment of Mr Philip Neville Ellwood as a secretary (1 page)
15 June 2012Termination of appointment of Paul John Cooper as a director on 15 June 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
30 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Philip Neville Ellwood on 14 May 2010 (2 pages)
29 July 2010Director's details changed for Philip Neville Ellwood on 14 May 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (21 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (21 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 15 May 2009 with a full list of shareholders (4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
30 May 2008Return made up to 15/05/08; full list of members (4 pages)
30 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Director's Change of Particulars / philip ellwood / 01/07/2007 / HouseName/Number was: , now: 16; Street was: 29 winslow road, now: swifts view; Area was: wingrave, now: ; Post Town was: aylesbury, now: cranbrook; Region was: buckinghamshire, now: kent; Post Code was: HP22 4PS, now: TN17 2EX (1 page)
29 May 2008Director's change of particulars / philip ellwood / 01/07/2007 (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
24 September 2007Return made up to 15/05/07; no change of members (7 pages)
24 September 2007Return made up to 15/05/07; no change of members (7 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 June 2006Return made up to 15/05/06; full list of members (7 pages)
19 June 2006Return made up to 15/05/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
17 November 2005Return made up to 15/05/05; full list of members (7 pages)
17 November 2005Return made up to 15/05/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
22 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 15/05/03; full list of members (8 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
22 July 2002Return made up to 15/05/02; full list of members (9 pages)
22 July 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 March 2002Registered office changed on 01/03/02 from: suite 97 the london fruit exchange brushfield street london E1 6EX (1 page)
1 March 2002Registered office changed on 01/03/02 from: suite 97 the london fruit exchange brushfield street london E1 6EX (1 page)
15 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
29 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(8 pages)
29 June 2001Return made up to 15/05/01; full list of members (8 pages)
5 June 2001Registered office changed on 05/06/01 from: 2 suffolk lane london EC4R 0AT (1 page)
5 June 2001Registered office changed on 05/06/01 from: 2 suffolk lane london EC4R 0AT (1 page)
16 March 2001Full accounts made up to 31 May 2000 (11 pages)
16 March 2001Full accounts made up to 31 May 2000 (11 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 15/05/00; full list of members (8 pages)
18 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 September 1999Return made up to 15/05/99; no change of members (7 pages)
20 September 1999Return made up to 15/05/99; no change of members (7 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
21 August 1997Ad 27/07/97--------- £ si [email protected]=9979 £ ic 2/9981 (2 pages)
21 August 1997Ad 27/07/97--------- £ si [email protected]=9979 £ ic 2/9981 (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
15 May 1997Incorporation (15 pages)