Company NameDabeta Limited
Company StatusDissolved
Company Number00480008
CategoryPrivate Limited Company
Incorporation Date24 March 1950(74 years, 1 month ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Charles Bethell
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1992(42 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 15 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address205 Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6HY
Director NameMrs Christina Eileen Bethell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(42 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2002)
RoleMarketing Manager
Correspondence AddressLaburnum Cottage
4 Daisy Bank Lane, Heald Green
Cheadle
Cheshire
SK8 3UB
Secretary NameMr George Charles Bethell
NationalityBritish
StatusResigned
Appointed31 December 1992(42 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressGeorge Bethell Ltd
Lower Carrs
Stockport
Cheshire
SK1 1YS
Secretary NameWalter Harrison
NationalityBritish
StatusResigned
Appointed04 October 2002(52 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address19 Wensley Drive
Hazel Grove
Cheshire
SK7 6EW

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £1Mr George Charles Bethell
100.00%
Ordinary

Financials

Year2014
Net Worth£198,400
Cash£198,618
Current Liabilities£1,868

Accounts

Latest Accounts13 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 September

Charges

3 February 2006Delivered on: 9 February 2006
Satisfied on: 8 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 rugby park bletchley road heaton mersey stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 October 2017Liquidators' statement of receipts and payments to 13 September 2017 (10 pages)
28 September 2016Registered office address changed from 205 Broadbottom Road Mottram Hyde Cheshire SK14 6HY to 7 st Petersgate Stockport Cheshire SK1 1EB on 28 September 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 13 September 2016 (4 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Declaration of solvency (3 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
19 September 2016Previous accounting period shortened from 30 September 2016 to 13 September 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 July 2015Satisfaction of charge 1 in full (4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr George Charles Bethell on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr George Charles Bethell on 1 October 2009 (2 pages)
19 December 2009Termination of appointment of Walter Harrison as a secretary (2 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from unit 9 rugby park bletchley road heaton mersey stockport cheshire SK4 3EJ (1 page)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Registered office changed on 11/07/06 from: lower carrs stockport cheshire SK1 1YS (1 page)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (2 pages)
11 October 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1982Accounts made up to 31 March 1982 (4 pages)