Company NameBetterfit Doors & Windows Limited
Company StatusDissolved
Company Number05382433
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date23 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Malcolm Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Wyburn Road
Benfleet
Essex
SS7 2TJ
Secretary NameCarole Lesley Smith
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Wyburn Road
Benfleet
Essex
SS7 2TJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Tenon Recovery
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£43,305
Cash£6,808
Current Liabilities£97,090

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Final Gazette dissolved following liquidation (1 page)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
3 October 2008Appointment of a voluntary liquidator (1 page)
3 October 2008Statement of affairs with form 4.19 (6 pages)
3 October 2008Statement of affairs with form 4.19 (6 pages)
3 October 2008Appointment of a voluntary liquidator (1 page)
3 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-29
(1 page)
10 September 2008Registered office changed on 10/09/2008 from 304 high road benfleet SS7 5HB (1 page)
10 September 2008Registered office changed on 10/09/2008 from 304 high road benfleet SS7 5HB (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 03/03/08; full list of members (6 pages)
8 April 2008Return made up to 03/03/08; full list of members (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 03/03/07; full list of members (6 pages)
17 April 2007Return made up to 03/03/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 03/03/06; full list of members (6 pages)
11 May 2006Return made up to 03/03/06; full list of members (6 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)