BETRIX INDUSTRIAL MODELS LIMITED

Register to unlock more data on OkredoRegister

BETRIX INDUSTRIAL MODELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01005856

Incorporation date

24/03/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1971)
dot icon17/12/2024
Final Gazette dissolved following liquidation
dot icon17/09/2024
Return of final meeting in a members' voluntary winding up
dot icon26/03/2024
Registered office address changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-03-26
dot icon14/03/2024
Declaration of solvency
dot icon07/03/2024
Resolutions
dot icon07/03/2024
Appointment of a voluntary liquidator
dot icon21/01/2024
Previous accounting period shortened from 2024-03-30 to 2023-09-30
dot icon21/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/01/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon16/01/2024
Registered office address changed from 18/20 Waterloo Road Stockport Cheshire SK1 3BD to Onward Chambers 34 Market Street Hyde SK14 1AH on 2024-01-16
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Satisfaction of charge 1 in full
dot icon13/06/2023
Satisfaction of charge 2 in full
dot icon13/06/2023
Satisfaction of charge 3 in full
dot icon13/06/2023
Satisfaction of charge 4 in full
dot icon13/06/2023
Notification of Jon David Burch as a person with significant control on 2023-06-08
dot icon13/06/2023
Notification of Ella Daisy Rix as a person with significant control on 2023-06-08
dot icon13/06/2023
Notification of Mia Alice Rix as a person with significant control on 2023-06-08
dot icon13/06/2023
Cessation of David Rix as a person with significant control on 2023-06-08
dot icon13/06/2023
Cessation of Jon David Burch as a person with significant control on 2023-06-08
dot icon13/06/2023
Notification of Jon David Burch as a person with significant control on 2023-06-08
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon12/06/2023
Appointment of Miss Mia Alice Rix as a director on 2023-06-08
dot icon12/06/2023
Appointment of Mr Jon David Burch as a director on 2023-06-08
dot icon12/06/2023
Appointment of Miss Ella Daisy Rix as a director on 2023-06-08
dot icon12/06/2023
Director's details changed for Mr Jon David Burch on 2023-06-08
dot icon12/06/2023
Director's details changed for Miss Mia Alice Rix on 2023-06-08
dot icon12/06/2023
Termination of appointment of David Rix as a director on 2022-10-14
dot icon12/06/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon18/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon21/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/10/2018
Termination of appointment of Dawn Rebecca Smail as a secretary on 2018-10-01
dot icon09/10/2018
Termination of appointment of Dawn Rebecca Smail as a director on 2018-10-01
dot icon16/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon16/02/2018
Director's details changed for Mr David Rix on 2018-02-16
dot icon16/02/2018
Change of details for Mr David Rix as a person with significant control on 2018-02-16
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Appointment of Ms Dawn Rebecca Smail as a director on 2017-04-01
dot icon17/05/2017
Appointment of Ms Dawn Rebecca Smail as a secretary on 2017-04-01
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon25/11/2013
Termination of appointment of Yvonne Davies as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon17/01/2013
Appointment of Mrs Yvonne Davies as a secretary
dot icon17/01/2013
Termination of appointment of David Rix as a secretary
dot icon17/01/2013
Termination of appointment of Frank Rix as a director
dot icon24/07/2012
Secretary's details changed for Mr David Rix on 2012-07-24
dot icon25/04/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon18/04/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon18/04/2012
Appointment of Mr David Rix as a secretary
dot icon18/04/2012
Appointment of Mr David Rix as a director
dot icon18/04/2012
Termination of appointment of David Rix as a director
dot icon18/04/2012
Termination of appointment of David Rix as a secretary
dot icon18/04/2012
Director's details changed for Bessie Rix on 2012-04-01
dot icon18/04/2012
Secretary's details changed for Bessie Rix on 2012-04-01
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/01/2010
Director's details changed for Frank Leslie Rix on 2010-01-15
dot icon22/01/2010
Director's details changed for Bessie Rix on 2010-01-15
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 18/12/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Return made up to 21/12/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 21/12/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/12/2004
Return made up to 21/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2004
Return made up to 21/12/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 21/12/02; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon19/12/2001
Return made up to 21/12/01; full list of members
dot icon09/01/2001
Return made up to 21/12/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon07/06/2000
Full accounts made up to 1999-03-31
dot icon10/04/2000
Return made up to 21/12/99; full list of members
dot icon24/12/1998
Return made up to 21/12/98; no change of members
dot icon04/12/1998
Full accounts made up to 1998-03-31
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon16/01/1998
Return made up to 21/12/97; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon31/01/1997
Return made up to 21/12/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Return made up to 21/12/95; no change of members
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 21/12/94; no change of members
dot icon18/01/1994
Return made up to 21/12/93; full list of members
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Particulars of mortgage/charge
dot icon05/01/1993
Return made up to 21/12/92; no change of members
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Return made up to 21/12/91; no change of members
dot icon20/01/1992
Registered office changed on 20/01/92
dot icon06/02/1991
Return made up to 20/12/90; full list of members
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon02/02/1990
Return made up to 21/12/89; no change of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon13/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Return made up to 15/12/88; full list of members
dot icon09/06/1988
Particulars of mortgage/charge
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon05/02/1988
Return made up to 15/12/87; no change of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon05/01/1987
Return made up to 15/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/03/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/06/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.95K
-
0.00
3.95K
-
2022
1
93.94K
-
0.00
3.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Estate Of: Mr David Rix
Director
01/04/2012 - 14/10/2022
3
Smail, Dawn Rebecca
Director
01/04/2017 - 01/10/2018
3
Davies, Yvonne
Secretary
15/01/2013 - 21/04/2013
-
Rix, David
Secretary
01/04/2012 - 15/01/2013
-
Smail, Dawn Rebecca
Secretary
01/04/2017 - 01/10/2018
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETRIX INDUSTRIAL MODELS LIMITED

BETRIX INDUSTRIAL MODELS LIMITED is an(a) Dissolved company incorporated on 24/03/1971 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETRIX INDUSTRIAL MODELS LIMITED?

toggle

BETRIX INDUSTRIAL MODELS LIMITED is currently Dissolved. It was registered on 24/03/1971 and dissolved on 17/12/2024.

Where is BETRIX INDUSTRIAL MODELS LIMITED located?

toggle

BETRIX INDUSTRIAL MODELS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does BETRIX INDUSTRIAL MODELS LIMITED do?

toggle

BETRIX INDUSTRIAL MODELS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BETRIX INDUSTRIAL MODELS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved following liquidation.