Company NameBetaris Limited
Company StatusDissolved
Company Number05721551
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 NameMr Damian Rawcliffe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 West Drive
Cleveleys
Lancashire
FY5 2JG
Secretary NameSascha Daryani Rawcliffe
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleSecretary
Correspondence Address134 West Drive
Cleveleys
Lancashire
FY5 2JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLancaster House
70 - 76 Blackburn St
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£197,507
Current Liabilities£18,913

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
21 July 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 24/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 24/02/07; full list of members (2 pages)
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
24 February 2006Incorporation (9 pages)