Company NameBetac Limited
Company StatusDissolved
Company Number04744082
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameJeffrey Norman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address5 St Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Secretary NameAnn Norman
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 18 August 2009)
RoleCompany Director
Correspondence Address5 St Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Secretary NameAnn Norman
NationalityBritish
StatusResigned
Appointed01 May 2003(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2004)
RoleCompany Director
Correspondence Address5 Saint Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 29 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address5 St Martins Way
Kirklevington
Yarm
Stockton On Tees
TS15 9NR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Built Up AreaKirklevington

Financials

Year2014
Net Worth-£185
Current Liabilities£8,295

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Registered office changed on 17/08/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
28 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 January 2007Secretary's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
2 June 2006Return made up to 25/04/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004New secretary appointed (1 page)
2 July 2004Secretary resigned (1 page)
2 June 2004Return made up to 25/04/04; full list of members (6 pages)
18 May 2004Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2003New secretary appointed (2 pages)
25 June 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 June 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)