Newcastle Upon Tyne
NE1 6JQ
Director Name | Mrs Rebecca Louise Dunn |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2017(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 July 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Secretary Name | Mrs Rebecca Louise Dunn |
---|---|
Status | Closed |
Appointed | 21 August 2017(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 July 2020) |
Role | Company Director |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Keith Robson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelmscott Ridge Close Woking Surrey GU22 0PU |
Director Name | Sally Christina Mason |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 5 Musgrave Road Chinnor Oxfordshire OX39 4PL |
Director Name | Danny Albert Buelens |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Sales Director |
Correspondence Address | Hulst 160 B-1745 Opwijk Belgium |
Director Name | John Kyriakis |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Oasthouse Hancocks Farm Tilsden Lane Cranbrook TW17 3PH |
Director Name | Walter Roland Tole |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 1996) |
Role | Engineer |
Correspondence Address | Gracelands Crowell Hill Chinnor Oxfordshire OX9 4BT |
Secretary Name | John Kyriakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oasthouse Hancocks Farm Tilsden Lane Cranbrook TW17 3PH |
Director Name | Peter Ian Lewis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Rosedene Darrs Lane Northchurch Berkhamstead Hertfordshire HP4 3TT |
Director Name | Michael Francis Conners |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1995(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1997) |
Role | Executive |
Correspondence Address | 9 Crowe Farm Lane Norton Massachusetts 02766 |
Director Name | Richard Charles Hampton Herkes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1997) |
Role | Managing Director |
Correspondence Address | Llywn Celyn Ffawyddog Crickhowell Powys NP8 1PW Wales |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(29 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Mr David Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(30 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Drive Highworth Swindon SN6 7BP |
Director Name | Steve Cox |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 7830 Wetzel Farm Road Clayton Ohio United States |
Director Name | Michael Watts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2001) |
Role | Marketing Director |
Correspondence Address | Mount Pleasant Eastbury Hungerford Berkshire RG17 7JQ |
Director Name | Stuart Harold Ingram Hole |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(30 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 74 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JP |
Director Name | Patrick Fleming |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(30 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 February 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Berkshire Road Henley On Thames Oxfordshire RG9 1ND |
Secretary Name | Mr Michael Charles Keatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Moorhen Way Buckingham Buckinghamshire MK18 1GU |
Director Name | Mr Michael Charles Keatley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Moorhen Way Buckingham Buckinghamshire MK18 1GU |
Director Name | Daniel Doster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2001(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2005) |
Role | Managenent |
Correspondence Address | 321 Schantz Avenue Dayton Ohio United States |
Director Name | Mark Robert Wilton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Hay Grove Kemble Cirencester Gloucestershire GL7 6BE Wales |
Secretary Name | Mark Robert Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Hay Grove Kemble Cirencester Gloucestershire GL7 6BE Wales |
Director Name | Stephen Clive Harris |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northolt Thames Street Sunbury On Thames Middlesex TW16 6AG |
Director Name | Mr Ken Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2006(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 2013) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Heritage House Church Road Egham Surrey TW20 9QD |
Director Name | Mr Eric D Carlson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2006(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 2013) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | Heritage House Church Road Egham Surrey TW20 9QD |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(40 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 August 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Heritage House Church Road Egham Surrey TW20 9QD |
Director Name | Mr John Edward O'Higgins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2008(41 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Spectris Plc, Station Road Egham Surrey TW20 9NP |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(46 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House Church Road Egham Surrey TW20 9QD |
Director Name | Mr Robert Scott Martin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Heritage House Church Road Egham Surrey TW20 9QD |
Director Name | Hockley Court Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1998) |
Correspondence Address | Fairey Group Plc Station Road Egham Surrey TW20 9LB |
Director Name | Henley Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1998) |
Correspondence Address | Fairey Group Plc Station Road Egham Surrey TW20 9LB |
Website | betalasermike.com |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Spectris PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 1991 | Delivered on: 6 April 1991 Satisfied on: 15 November 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and other debts & uncalled capital. Fully Satisfied |
---|---|
3 September 1985 | Delivered on: 6 September 1985 Satisfied on: 15 November 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
12 November 2019 | Liquidators' statement of receipts and payments to 28 September 2019 (13 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (12 pages) |
5 June 2018 | Court order INSOLVENCY:Court Order removing LIQ13 that was previously filed. Company back in mvl. (2 pages) |
17 May 2018 | S1096 Court Order to Rectify (3 pages) |
24 October 2017 | Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 24 October 2017 (2 pages) |
21 October 2017 | Resolutions
|
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
21 October 2017 | Declaration of solvency (5 pages) |
21 October 2017 | Declaration of solvency (5 pages) |
21 October 2017 | Resolutions
|
30 August 2017 | Appointment of Mrs Rebecca Louise Dunn as a secretary on 21 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Robert Scott Martin as a secretary on 21 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Robert Scott Martin as a director on 21 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Robert Scott Martin as a secretary on 21 August 2017 (1 page) |
30 August 2017 | Appointment of Mrs Rebecca Louise Dunn as a secretary on 21 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Robert Scott Martin as a director on 21 August 2017 (1 page) |
30 August 2017 | Appointment of Mrs Rebecca Louise Dunn as a director on 21 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Rebecca Louise Dunn as a director on 21 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2015 | Appointment of Mr Robert Scott Martin as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Scott Martin as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Scott Martin as a director on 6 May 2015 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Termination of appointment of James Webster as a director (1 page) |
2 May 2014 | Termination of appointment of James Webster as a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Memorandum and Articles of Association (33 pages) |
28 January 2013 | Memorandum and Articles of Association (33 pages) |
25 January 2013 | Termination of appointment of Ken Wright as a director (1 page) |
25 January 2013 | Termination of appointment of Eric Carlson as a director (1 page) |
25 January 2013 | Termination of appointment of Eric Carlson as a director (1 page) |
25 January 2013 | Termination of appointment of Ken Wright as a director (1 page) |
24 January 2013 | Company name changed beta lasermike LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Company name changed beta lasermike LIMITED\certificate issued on 24/01/13
|
22 January 2013 | Appointment of Mr Clive Graeme Watson as a director (2 pages) |
22 January 2013 | Appointment of Mr James Charles Webster as a director (2 pages) |
22 January 2013 | Appointment of Mr Clive Graeme Watson as a director (2 pages) |
22 January 2013 | Appointment of Mr James Charles Webster as a director (2 pages) |
28 May 2012 | Registered office address changed from C/O Spectris Plc, Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from C/O Spectris Plc, Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2011 | Termination of appointment of John O'higgins as a director (1 page) |
20 June 2011 | Termination of appointment of John O'higgins as a director (1 page) |
24 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Statement by directors (1 page) |
29 November 2010 | Statement of capital on 29 November 2010
|
29 November 2010 | Statement by directors (1 page) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
29 November 2010 | Statement of capital on 29 November 2010
|
29 November 2010 | Solvency statement dated 17/11/10 (1 page) |
29 November 2010 | Solvency statement dated 17/11/10 (1 page) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Ken Wright on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Edward O'higgins on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Eric Carlson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ken Wright on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Edward O'higgins on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Edward O'higgins on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ken Wright on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Robert Scott Martin on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Robert Scott Martin on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Eric Carlson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Eric Carlson on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Robert Scott Martin on 1 October 2009 (1 page) |
10 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: stirling road cressex business park high wycombe buckinghamshire HP12 3RT (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: stirling road cressex business park high wycombe buckinghamshire HP12 3RT (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
25 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (17 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (17 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
20 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (8 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members
|
29 April 2003 | Return made up to 23/04/03; full list of members
|
12 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 30/04/00; full list of members
|
4 May 2000 | Return made up to 30/04/00; full list of members
|
23 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
8 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
8 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: halifax house halifax road cressex industrial estat high wycombe buckinghamshire HP12 3SW (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: halifax house halifax road cressex industrial estat high wycombe buckinghamshire HP12 3SW (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
9 January 1998 | Company name changed beta instrument company LIMITED\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed beta instrument company LIMITED\certificate issued on 12/01/98 (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 30/04/97; full list of members
|
14 May 1997 | Return made up to 30/04/97; full list of members
|
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
8 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
8 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: at the offices of sproull and co 31-33 college road harrow middlesex HA1 1EJ (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: at the offices of sproull and co 31-33 college road harrow middlesex HA1 1EJ (1 page) |
15 July 1996 | Full accounts made up to 31 March 1996 (23 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (23 pages) |
23 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
23 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
31 May 1996 | Memorandum and Articles of Association (5 pages) |
31 May 1996 | Memorandum and Articles of Association (5 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
20 July 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
20 July 1995 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 30/04/95; full list of members (8 pages) |
16 June 1995 | Return made up to 30/04/95; full list of members (8 pages) |
16 June 1995 | New director appointed (2 pages) |
12 January 1967 | Incorporation (14 pages) |
12 January 1967 | Incorporation (14 pages) |