Company NameBetsafe Limited
Company StatusDissolved
Company Number03773561
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed30 April 2004(4 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 23 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(12 years after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameDavid Norman Penketh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressElsinore 9 Upton Bridle Path
Widnes
Cheshire
WA8 9HG
Director NameRobert Joseph Penketh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address32
Balmoral Road
Widnes
Cheshire
WA8 9HH
Secretary NameDavid Norman Penketh
NationalityBritish
StatusResigned
Appointed15 June 1999(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressElsinore 9 Upton Bridle Path
Widnes
Cheshire
WA8 9HG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 May 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Stephen Richard Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(12 years after company formation)
Appointment DurationResigned same day (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

2 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
1 June 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
1 June 2011Termination of appointment of Stephen Laker as a director (1 page)
1 June 2011Termination of appointment of Stephen Laker as a director (1 page)
1 June 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Stephen Richard Laker as a director (2 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Appointment of Mr Stephen Richard Laker as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 March 2009Accounts made up to 30 April 2008 (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Accounts made up to 30 April 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 March 2007Accounts made up to 30 April 2006 (1 page)
8 June 2006Return made up to 19/05/06; full list of members (2 pages)
8 June 2006Return made up to 19/05/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 February 2006Accounts made up to 30 April 2005 (1 page)
5 July 2005Return made up to 19/05/05; full list of members (2 pages)
5 July 2005Return made up to 19/05/05; full list of members (2 pages)
10 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 January 2005Full accounts made up to 31 March 2004 (9 pages)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2004Return made up to 19/05/04; full list of members (6 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page)
10 May 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2004Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 June 2003Return made up to 19/05/03; full list of members (7 pages)
23 June 2003Return made up to 19/05/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 31 March 2002 (10 pages)
9 April 2003Accounts for a small company made up to 31 March 2002 (10 pages)
16 June 2002Return made up to 19/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2002Return made up to 19/05/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
6 June 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Incorporation (13 pages)
19 May 1999Incorporation (13 pages)