Dissolved 2014-07-29
Company Information for BET STIMULUS PRODUCTS LIMITED
SEAHOUSES, NORTHUMBERLAND, NE68,
|
Company Registration Number
07659157
Private Limited Company
Dissolved Dissolved 2014-07-29 |
Company Name | |
---|---|
BET STIMULUS PRODUCTS LIMITED | |
Legal Registered Office | |
SEAHOUSES NORTHUMBERLAND | |
Company Number | 07659157 | |
---|---|---|
Date formed | 2011-06-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-07-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-09 01:55:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON ALEXANDER THOMPSON |
||
ANN WAGGOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES CORK |
Company Secretary | ||
KEITH SOBEY |
Director | ||
PAUL HOLE |
Director | ||
ANDREW RICHARD WICKETT |
Director | ||
ANDREW JAMES CORK |
Director | ||
HAZEL SOBEY |
Director | ||
KEITH SOBEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANTAGE LEARNING PRODUCTS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-11-17 | |
WANSBECK BUSINESS FORUM LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2013-10-22 | |
ADVANTAGE LEARNING PRODUCTS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM MILL HOUSE WYTHOP MILL EMBLETON COCKERMOUTH CUMBRIA CA13 9YP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALEXANDER THOMPSON / 13/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN WAGGOTT / 06/01/2014 | |
AP01 | DIRECTOR APPOINTED MR JASON ALEXANDER THOMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SOBEY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 168 MAIN STREET SEAHOUSES NORTHUMBERLAND NE68 7UA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOLE | |
AP01 | DIRECTOR APPOINTED MR KEITH SOBEY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 57 WEST WAY RICKMANSWORTH HERTFORDSHIRE WD3 7EH | |
AR01 | 06/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES CORK / 21/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 27 WEST WAY RICKMANSWORTH HERTFORDSHIRE WD3 7EH | |
AR01 | 06/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WICKETT | |
AP01 | DIRECTOR APPOINTED PAUL HOLE | |
AP01 | DIRECTOR APPOINTED ANN WAGGOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL SOBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SOBEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD WICKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CORK | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 168 MAIN STREET NORTH SUNDERLAND SEAHOUSES NORTHUMBERLAND NE68 7UA UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BET STIMULUS PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as BET STIMULUS PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |