Company NameBetaxa Ltd
Company StatusDissolved
Company Number04375245
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Michael McCarthy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Secretary NameDenise Crook
NationalityBritish
StatusClosed
Appointed05 March 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (closed 23 May 2023)
RoleSecretary
Correspondence Address4b West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1C. Pickering
7.46%
Ordinary
5 at £1K. Pickering
7.46%
Ordinary
10 at £1Mr A. Jones
14.93%
Ordinary
10 at £1Mr K. Self
14.93%
Ordinary
10 at £1Mr Michael Mccarthy
14.93%
Ordinary
10 at £1Mr P. Drummond
14.93%
Ordinary
9 at £1Mr Martin Mccarthy
13.43%
Ordinary
8 at £1Cyril Fraser
11.94%
Ordinary

Financials

Year2014
Net Worth£22,258
Current Liabilities£1,806

Accounts

Latest Accounts18 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End18 June

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
23 February 2023Application to strike the company off the register (1 page)
17 June 2022Micro company accounts made up to 18 June 2021 (3 pages)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 18 June 2020 (3 pages)
18 June 2021Current accounting period shortened from 19 June 2020 to 18 June 2020 (1 page)
23 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 19 June 2019 (3 pages)
19 June 2020Current accounting period shortened from 20 June 2019 to 19 June 2019 (1 page)
20 March 2020Previous accounting period shortened from 21 June 2019 to 20 June 2019 (1 page)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 21 June 2018 (2 pages)
21 June 2019Current accounting period shortened from 22 June 2018 to 21 June 2018 (1 page)
22 March 2019Previous accounting period shortened from 23 June 2018 to 22 June 2018 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 23 June 2017 (2 pages)
23 March 2018Previous accounting period shortened from 24 June 2017 to 23 June 2017 (1 page)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 24 June 2016 (2 pages)
18 September 2017Micro company accounts made up to 24 June 2016 (2 pages)
22 June 2017Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page)
22 June 2017Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
24 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 66
(5 pages)
17 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 66
(5 pages)
26 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
26 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 67
(5 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 67
(5 pages)
28 March 2014Total exemption small company accounts made up to 28 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 28 June 2013 (3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 67
(5 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 67
(5 pages)
16 September 2013Total exemption small company accounts made up to 28 June 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 28 June 2012 (3 pages)
28 June 2013Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
28 June 2013Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
10 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 10 April 2013 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Secretary's details changed for Denise Crook on 1 July 2010 (2 pages)
24 June 2011Director's details changed for Mr Michael Mccarthy on 1 July 2010 (2 pages)
24 June 2011Director's details changed for Mr Michael Mccarthy on 1 July 2010 (2 pages)
24 June 2011Secretary's details changed for Denise Crook on 1 July 2010 (2 pages)
24 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Michael Mccarthy on 1 July 2010 (2 pages)
24 June 2011Secretary's details changed for Denise Crook on 1 July 2010 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
27 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
17 March 2009Return made up to 15/02/09; full list of members (5 pages)
17 March 2009Return made up to 15/02/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
25 February 2009Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 March 2008Return made up to 15/02/08; full list of members (5 pages)
12 March 2008Return made up to 15/02/08; full list of members (5 pages)
24 July 2007Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 February 2007Return made up to 15/02/07; full list of members (3 pages)
16 February 2007Return made up to 15/02/07; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 March 2006Return made up to 15/02/06; full list of members (8 pages)
15 March 2006Return made up to 15/02/06; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Return made up to 15/02/05; full list of members (8 pages)
22 February 2005Return made up to 15/02/05; full list of members (8 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
17 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 December 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 February 2003Return made up to 15/02/03; full list of members (6 pages)
26 February 2003Return made up to 15/02/03; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 352A carlton hill carlton nottingham NG4 1JB (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Ad 05/03/02--------- £ si 88@1=88 £ ic 1/89 (3 pages)
7 May 2002Ad 05/03/02--------- £ si 88@1=88 £ ic 1/89 (3 pages)
7 May 2002Registered office changed on 07/05/02 from: 352A carlton hill carlton nottingham NG4 1JB (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (9 pages)
15 February 2002Incorporation (9 pages)