Company NameBusiness Betting Limited
Company StatusDissolved
Company Number04395052
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameJoseph William Saumarez Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Director NameMr Daniel Richard Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 John Buddle Wor
Buddle Road
Newcastle Upon Tyne
Tyne And Wear
NE4 8AW
Secretary NameAndrew Michael Thompson
NationalityBritish
StatusClosed
Appointed27 April 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address8 Bideford Road
Newcastle Upon Tyne
Tyne And Wear
NE3 4UQ
Director NameMr Arnold Harrison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressParsonage
Stratford Sub Castle
Salisbury
Wiltshire
SP1 3LH
Secretary NameMrs Josephine Claire Harrison
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Parsonage
Stratford Road, Stratford Sub Castle
Salisbury
Wiltshire
SP1 3LH
Director NameMr Michael James Brady
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Alexandra Road
Kew
Richmond
Surrey
TW9 2BS
Director NameMr James Oliver Hesketh Harrison
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37a Batoum Gardens
London
W6 7QB
Secretary NameMr Michael James Brady
NationalityBritish
StatusResigned
Appointed28 September 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Alexandra Road
Kew
Richmond
Surrey
TW9 2BS
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressSuite 5 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Financials

Year2014
Turnover£216,492
Gross Profit£209,876
Net Worth£5,436
Cash£41,084
Current Liabilities£51,398

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(14 pages)
1 April 2011Termination of appointment of Michael Brady as a secretary (3 pages)
1 April 2011Termination of appointment of Michael Brady as a secretary (3 pages)
1 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1,000
(14 pages)
22 March 2011Registered office address changed from The Parsonage Stratford Sub Castle Salisbury Wiltshire SP1 3LH on 22 March 2011 (2 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
22 March 2011Termination of appointment of a director (2 pages)
22 March 2011Termination of appointment of a director (2 pages)
22 March 2011Registered office address changed from the Parsonage Stratford Sub Castle Salisbury Wiltshire SP1 3LH on 22 March 2011 (2 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
27 May 2010Appointment of Andrew Michael Thompson as a secretary (3 pages)
27 May 2010Appointment of Andrew Michael Thompson as a secretary (3 pages)
20 May 2010Termination of appointment of James Harrison as a director (2 pages)
20 May 2010Appointment of Joseph William Saumarez Smith as a director (3 pages)
20 May 2010Termination of appointment of Michael Brady as a director (2 pages)
20 May 2010Termination of appointment of Michael Brady as a director (2 pages)
20 May 2010Termination of appointment of James Harrison as a director (2 pages)
20 May 2010Appointment of Mr Daniel Richard Smyth as a director (3 pages)
20 May 2010Appointment of Joseph William Saumarez Smith as a director (3 pages)
20 May 2010Appointment of Mr Daniel Richard Smyth as a director (3 pages)
27 April 2010Statement of capital following an allotment of shares on 9 October 2003
  • GBP 1,000
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 9 October 2003
  • GBP 1,000
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 9 October 2003
  • GBP 1,000
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 9 October 2003
  • GBP 1,000
(2 pages)
27 April 2010Statement of capital following an allotment of shares on 9 October 2003
  • GBP 1,000
(2 pages)
27 April 2010Annual return made up to 14 March 2010 (14 pages)
27 April 2010Statement of capital following an allotment of shares on 9 October 2003
  • GBP 1,000
(2 pages)
27 April 2010Annual return made up to 14 March 2010 (14 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Appointment Terminated Director arnold harrison (1 page)
14 May 2009Appointment terminated director arnold harrison (1 page)
9 May 2009Return made up to 14/03/09; full list of members (6 pages)
9 May 2009Return made up to 14/03/09; full list of members (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 April 2007Return made up to 14/03/07; full list of members (8 pages)
17 April 2007Return made up to 14/03/07; full list of members (8 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 14/03/06; full list of members (8 pages)
19 April 2006Return made up to 14/03/06; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2005Return made up to 14/03/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 14/03/03; full list of members (8 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Return made up to 14/03/03; full list of members (8 pages)
10 April 2003Secretary resigned (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)