Company NameBetter Builder Limited
Company StatusDissolved
Company Number03952443
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Julie Ann Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Church Parade
Canvey Island
Essex
SS8 9RH
Director NameMr Lee Dean Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address80 Church Parade
Canvey Island
Essex
SS8 9RH
Secretary NameMrs Julie Ann Smith
NationalityBritish
StatusClosed
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Church Parade
Canvey Island
Essex
SS8 9RH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Telephone01268 511538
Telephone regionBasildon

Location

Registered Address80 Church Parade
Canvey Island
Essex
SS8 9RH
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Winter Gardens
Built Up AreaCanvey Island

Shareholders

1 at £1Julie Ann Smith
50.00%
Ordinary
1 at £1Lee Denn Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£9,669
Current Liabilities£85,207

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
10 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
20 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Julie Ann Smith on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Lee Dean Smith on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Julie Ann Smith on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Lee Dean Smith on 25 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 April 2009Return made up to 08/03/09; full list of members (4 pages)
10 April 2009Return made up to 08/03/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 08/03/07; full list of members (7 pages)
29 March 2007Return made up to 08/03/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 08/03/05; full list of members (7 pages)
29 March 2005Return made up to 08/03/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
19 March 2004Return made up to 08/03/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
21 March 2003Return made up to 08/03/03; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Registered office changed on 19/04/01 from: 69 cherry tree lane rainham essex RM13 8TR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 69 cherry tree lane rainham essex RM13 8TR (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 69 cherry tree lane rainham essex RM13 8TR (1 page)
29 March 2000Registered office changed on 29/03/00 from: 69 cherry tree lane rainham essex RM13 8TR (1 page)
29 March 2000Registered office changed on 29/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
21 March 2000Incorporation (7 pages)
21 March 2000Incorporation (7 pages)