BETA RESEARCH & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BETA RESEARCH & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01559593

Incorporation date

05/05/1981

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1981)
dot icon22/05/2023
Final Gazette dissolved following liquidation
dot icon22/02/2023
Return of final meeting in a members' voluntary winding up
dot icon17/05/2022
Liquidators' statement of receipts and payments to 2022-03-26
dot icon25/05/2021
Liquidators' statement of receipts and payments to 2021-03-26
dot icon15/05/2020
Liquidators' statement of receipts and payments to 2020-03-26
dot icon01/05/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon01/05/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/04/2019
Registered office address changed from , 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2019-04-23
dot icon19/04/2019
Declaration of solvency
dot icon19/04/2019
Appointment of a voluntary liquidator
dot icon19/04/2019
Resolutions
dot icon25/03/2019
Statement by Directors
dot icon25/03/2019
Statement of capital on 2019-03-25
dot icon25/03/2019
Solvency Statement dated 20/03/19
dot icon25/03/2019
Resolutions
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Statement of company's objects
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon14/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon28/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon04/01/2018
Notification of Ge Infrastructure Uk Limited as a person with significant control on 2016-04-06
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon21/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon03/07/2017
Appointment of Jeff Wyatt as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Paul Kenneth Maidstone as a director on 2017-06-30
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of Roger Neil Bull as a director on 2016-08-19
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Appointment of Bryan Groulx as a director on 2015-02-13
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Miscellaneous
dot icon06/03/2014
Termination of appointment of Andres Aviles Guerrero as a director
dot icon20/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon08/11/2013
Miscellaneous
dot icon03/09/2013
Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF on 2013-09-03
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Director's details changed for Andres Luis Aviles Guerrero on 2013-04-08
dot icon09/04/2013
Director's details changed for Andres Luis Aviles Guerrero on 2012-07-31
dot icon05/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/08/2012
Appointment of Andres Luis Aviles Guerrero as a director
dot icon09/08/2012
Appointment of Paul Kenneth Maidstone as a director
dot icon09/08/2012
Termination of appointment of Olufemi Oyetunde as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Director's details changed for Stephen John Dwyer on 2009-10-01
dot icon06/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Roger Neil Bull on 2009-10-01
dot icon23/11/2009
Appointment of Olufemi Klawole Oyetunde as a director
dot icon21/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon17/11/2009
Termination of appointment of a director
dot icon16/11/2009
Registered office address changed from , 100 Barbirolli Square, Manchester, Greater Manchester, M2 3AB on 2009-11-16
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 06/11/08; full list of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon31/12/2007
Return made up to 06/11/07; full list of members
dot icon12/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Secretary resigned;director resigned
dot icon05/10/2007
Registered office changed on 05/10/07 from: unit 5.3, lancaster court, lancaster park, needwood, staffordshire DE13 9PD
dot icon05/10/2007
New secretary appointed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 50 goodsmoor road industrial, estate, sinfin, derby, DE24 9GN
dot icon24/09/2007
Accounts for a small company made up to 2006-12-31
dot icon18/01/2007
Particulars of mortgage/charge
dot icon11/12/2006
Return made up to 06/11/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 06/11/05; full list of members
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon25/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 06/11/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon13/11/2003
Return made up to 06/11/03; full list of members
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon21/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon23/12/2002
Return made up to 06/11/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/02/2002
Return made up to 06/11/01; full list of members
dot icon07/12/2001
Particulars of mortgage/charge
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 06/11/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Return made up to 06/11/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed;new director appointed
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Registered office changed on 02/04/99 from: 19 charterhouse street, london, EC1N 6QP
dot icon20/11/1998
Return made up to 06/11/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon13/11/1997
Return made up to 06/11/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon16/12/1996
Director resigned
dot icon13/11/1996
Return made up to 06/11/96; no change of members
dot icon13/11/1996
New director appointed
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon25/09/1996
Accounting reference date shortened from 31/03/96 to 31/12/95
dot icon04/06/1996
Registered office changed on 04/06/96 from: exchange house, primrose street, london EC2A 6QP
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon10/11/1995
Return made up to 06/11/95; no change of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon25/11/1994
Return made up to 06/11/94; full list of members
dot icon18/02/1994
Return made up to 06/11/93; full list of members
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon02/04/1993
Auditor's resignation
dot icon16/03/1993
Auditor's resignation
dot icon16/03/1993
Notice of resolution removing auditor
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon20/11/1992
New director appointed
dot icon20/11/1992
Return made up to 06/11/92; no change of members
dot icon20/10/1992
Director resigned
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 06/11/91; no change of members
dot icon19/12/1990
Registered office changed on 19/12/90 from: watling house, 35/37 cannon street, london, EC4M 5SD
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon14/11/1990
Return made up to 06/11/90; full list of members
dot icon20/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/12/1989
Full accounts made up to 1989-03-31
dot icon11/12/1989
Return made up to 04/12/89; no change of members
dot icon17/01/1989
Return made up to 21/11/88; full list of members
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon19/12/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon25/08/1987
Return made up to 16/07/87; full list of members
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Full accounts made up to 1986-03-31
dot icon19/02/1986
Accounts made up to 1985-03-31
dot icon16/11/1984
Accounts made up to 1984-03-31
dot icon02/08/1984
Accounts made up to 1983-03-31
dot icon05/10/1983
Accounts made up to 1982-03-31
dot icon04/02/1982
Certificate of change of name
dot icon05/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
2431
A G SECRETARIAL LIMITED
Corporate Secretary
25/09/2007 - 31/10/2009
1337
Sudworth, James Lowe
Director
30/12/2003 - 25/09/2007
2
Tilley, Alec Roger
Director
30/12/2003 - 25/09/2007
2
Knauff, Pierre Marie Charles Jean
Director
12/03/1999 - 25/09/2007
5

Persons with Significant Control

1
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 BETA RESEARCH & DEVELOPMENT LIMITED

BETA RESEARCH & DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 05/05/1981 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. 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 BETA RESEARCH & DEVELOPMENT LIMITED?

toggle

BETA RESEARCH & DEVELOPMENT LIMITED is currently Dissolved. It was registered on 05/05/1981 and dissolved on 22/05/2023.

Where is BETA RESEARCH & DEVELOPMENT LIMITED located?

toggle

BETA RESEARCH & DEVELOPMENT LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does BETA RESEARCH & DEVELOPMENT LIMITED do?

toggle

BETA RESEARCH & DEVELOPMENT LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BETA RESEARCH & DEVELOPMENT LIMITED?

toggle

The latest filing was on 22/05/2023: Final Gazette dissolved following liquidation.