Company NameBetoy Limited
Company StatusDissolved
Company Number00405469
CategoryPrivate Limited Company
Incorporation Date5 March 1946(78 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLilly Beckett
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(45 years after company formation)
Appointment Duration33 years
RoleExecutive Director
Correspondence Address14 Murray Court
80 Banbury Road
Oxford
Oxfordshire
OX2 6LQ
Director NamePeter Rene Beckett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(45 years after company formation)
Appointment Duration33 years
RoleDoctor
Correspondence Address39 Southway
Carshalton Beeches
Carshalton
Surrey
SM5 4HP
Director NameJudith Evelyn Bogdanor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(45 years after company formation)
Appointment Duration33 years
RoleDoctor
Correspondence Address1 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Director NameSusan Marion Heller
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(45 years after company formation)
Appointment Duration33 years
RoleTeacher
Correspondence Address73 Shirley Avenue
Shirley
Southampton
SO15 5NH
Secretary NameJudith Evelyn Bogdanor
NationalityBritish
StatusCurrent
Appointed15 March 1991(45 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH

Location

Registered AddressC/O Dinesh Desai & Co
Stanley House Stanley Avenue
Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£12,500
Net Worth£354,502
Cash£374,330
Current Liabilities£19,828

Accounts

Latest Accounts19 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 December

Filing History

10 January 2004Dissolved (1 page)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
4 March 2002Total exemption full accounts made up to 19 December 2001 (6 pages)
22 February 2002Accounting reference date shortened from 31/12/01 to 19/12/01 (1 page)
21 January 2002Declaration of solvency (3 pages)
8 January 2002Registered office changed on 08/01/02 from: c/o lawrence & co 132-134 college road harrow middlesex HA1 1BQ (1 page)
4 January 2002Appointment of a voluntary liquidator (1 page)
4 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2001Full accounts made up to 31 December 2000 (6 pages)
19 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/01
(9 pages)
23 June 2000Full accounts made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 15/03/00; full list of members (9 pages)
16 July 1999Full accounts made up to 31 December 1998 (7 pages)
29 March 1999Return made up to 15/03/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (8 pages)
20 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
13 March 1997Return made up to 15/03/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 April 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 April 1995Return made up to 15/03/95; full list of members (6 pages)