Company NameBetax Ventures Ltd
Company StatusDissolved
Company Number04567259
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarry Kenneth Sharratt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(1 month after company formation)
Appointment Duration12 years, 5 months (closed 28 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Director NameLesley Wood
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2005)
RoleDispencing Assistant
Correspondence Address327 Manor Avenue
Sale
Cheshire
M33 4WD
Secretary NameLesley Wood
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2005)
RoleDispencing Assistant
Correspondence Address327 Manor Avenue
Sale
Cheshire
M33 4WD
Director NameBrian McKay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Secretary NameBrian McKay
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address618 Liverpool Road
Eccles
Manchester
M30 7NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address618 Liverpool Road
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

70 at £1Barry K. Sharratt
70.00%
Ordinary
30 at £1Brian Mckay
30.00%
Ordinary

Financials

Year2014
Net Worth-£133,398
Cash£3,000
Current Liabilities£143,976

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Termination of appointment of Brian Mckay as a secretary on 4 July 2010 (2 pages)
21 August 2012Termination of appointment of Brian Mckay as a secretary on 4 July 2010 (2 pages)
8 August 2012Termination of appointment of Brian Mckay as a director on 4 July 2010 (2 pages)
8 August 2012Termination of appointment of Brian Mckay as a director on 4 July 2010 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
(3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Secretary's details changed for Brian Mckay on 26 July 2010 (1 page)
27 July 2010Director's details changed for Brian Mckay on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Barry Kenneth Sharratt on 26 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Registered office address changed from 19-21 Flixton Road Urmston Manchester M41 5AW on 18 November 2009 (1 page)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Barry Kenneth Sharratt on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Brian Mckay on 18 November 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Return made up to 18/10/08; full list of members (4 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2006Return made up to 18/10/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2005Return made up to 18/10/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Director's particulars changed (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Return made up to 18/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/03
(7 pages)
26 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002New director appointed (1 page)
26 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 October 2002Incorporation (9 pages)