Company NameParticle Measuring Systems Limited
Company StatusDissolved
Company Number00895810
CategoryPrivate Limited Company
Incorporation Date12 January 1967(57 years, 3 months ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)
Previous NamesBeta Instrument Company Limited and Beta Lasermike Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Clive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(46 years after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMrs Rebecca Louise Dunn
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2017(50 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 July 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMrs Rebecca Louise Dunn
StatusClosed
Appointed21 August 2017(50 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 July 2020)
RoleCompany Director
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Keith Robson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott Ridge Close
Woking
Surrey
GU22 0PU
Director NameSally Christina Mason
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address5 Musgrave Road
Chinnor
Oxfordshire
OX39 4PL
Director NameDanny Albert Buelens
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleSales Director
Correspondence AddressHulst 160
B-1745 Opwijk
Belgium
Director NameJohn Kyriakis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasthouse Hancocks Farm Tilsden Lane
Cranbrook
TW17 3PH
Director NameWalter Roland Tole
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 1996)
RoleEngineer
Correspondence AddressGracelands Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Secretary NameJohn Kyriakis
NationalityBritish
StatusResigned
Appointed30 April 1991(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasthouse Hancocks Farm Tilsden Lane
Cranbrook
TW17 3PH
Director NamePeter Ian Lewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(26 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressRosedene
Darrs Lane
Northchurch Berkhamstead
Hertfordshire
HP4 3TT
Director NameMichael Francis Conners
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1995(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1997)
RoleExecutive
Correspondence Address9 Crowe Farm Lane
Norton
Massachusetts
02766
Director NameRichard Charles Hampton Herkes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1997)
RoleManaging Director
Correspondence AddressLlywn Celyn
Ffawyddog
Crickhowell
Powys
NP8 1PW
Wales
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed10 July 1996(29 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMr David Brookes
NationalityBritish
StatusResigned
Appointed19 March 1997(30 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(30 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Director NameSteve Cox
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleManager
Correspondence Address7830 Wetzel Farm Road
Clayton
Ohio
United States
Director NameMichael Watts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(30 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2001)
RoleMarketing Director
Correspondence AddressMount Pleasant
Eastbury
Hungerford
Berkshire
RG17 7JQ
Director NameStuart Harold Ingram Hole
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(30 years, 12 months after company formation)
Appointment Duration9 years (resigned 19 January 2007)
RoleCompany Director
Correspondence Address74 Clifden Road
Worminghall
Aylesbury
Buckinghamshire
HP18 9JP
Director NamePatrick Fleming
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(30 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 2005)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Berkshire Road
Henley On Thames
Oxfordshire
RG9 1ND
Secretary NameMr Michael Charles Keatley
NationalityBritish
StatusResigned
Appointed19 February 1998(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Moorhen Way
Buckingham
Buckinghamshire
MK18 1GU
Director NameMr Michael Charles Keatley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Moorhen Way
Buckingham
Buckinghamshire
MK18 1GU
Director NameDaniel Doster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2001(34 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleManagenent
Correspondence Address321 Schantz Avenue
Dayton
Ohio
United States
Director NameMark Robert Wilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Secretary NameMark Robert Wilton
NationalityBritish
StatusResigned
Appointed25 April 2005(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt
Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameMr Ken Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2006(39 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHeritage House Church Road
Egham
Surrey
TW20 9QD
Director NameMr Eric D Carlson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2006(39 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 2013)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence AddressHeritage House Church Road
Egham
Surrey
TW20 9QD
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed19 January 2007(40 years after company formation)
Appointment Duration10 years, 7 months (resigned 21 August 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHeritage House Church Road
Egham
Surrey
TW20 9QD
Director NameMr John Edward O'Higgins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2008(41 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Spectris Plc, Station Road
Egham
Surrey
TW20 9NP
Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Church Road
Egham
Surrey
TW20 9QD
Director NameMr Robert Scott Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(48 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHeritage House Church Road
Egham
Surrey
TW20 9QD
Director NameHockley Court Investment Management Limited (Corporation)
StatusResigned
Appointed10 July 1996(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
Correspondence AddressFairey Group Plc
Station Road
Egham
Surrey
TW20 9LB
Director NameHenley Investment Management Limited (Corporation)
StatusResigned
Appointed10 July 1996(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1998)
Correspondence AddressFairey Group Plc
Station Road
Egham
Surrey
TW20 9LB

Contact

Websitebetalasermike.com

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Spectris PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 April 1991Delivered 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 1985Delivered 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

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Return of final meeting in a members' voluntary winding up (16 pages)
12 November 2019Liquidators' statement of receipts and payments to 28 September 2019 (13 pages)
18 October 2018Liquidators' statement of receipts and payments to 28 September 2018 (12 pages)
5 June 2018Court order INSOLVENCY:Court Order removing LIQ13 that was previously filed. Company back in mvl. (2 pages)
17 May 2018S1096 Court Order to Rectify (3 pages)
24 October 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
21 October 2017Appointment of a voluntary liquidator (1 page)
21 October 2017Declaration of solvency (5 pages)
21 October 2017Declaration of solvency (5 pages)
21 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
30 August 2017Appointment of Mrs Rebecca Louise Dunn as a secretary on 21 August 2017 (2 pages)
30 August 2017Termination of appointment of Robert Scott Martin as a secretary on 21 August 2017 (1 page)
30 August 2017Termination of appointment of Robert Scott Martin as a director on 21 August 2017 (1 page)
30 August 2017Termination of appointment of Robert Scott Martin as a secretary on 21 August 2017 (1 page)
30 August 2017Appointment of Mrs Rebecca Louise Dunn as a secretary on 21 August 2017 (2 pages)
30 August 2017Termination of appointment of Robert Scott Martin as a director on 21 August 2017 (1 page)
30 August 2017Appointment of Mrs Rebecca Louise Dunn as a director on 21 August 2017 (2 pages)
30 August 2017Appointment of Mrs Rebecca Louise Dunn as a director on 21 August 2017 (2 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
6 May 2015Appointment of Mr Robert Scott Martin as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Scott Martin as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Scott Martin as a director on 6 May 2015 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
2 May 2014Termination of appointment of James Webster as a director (1 page)
2 May 2014Termination of appointment of James Webster as a director (1 page)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 January 2013Memorandum and Articles of Association (33 pages)
28 January 2013Memorandum and Articles of Association (33 pages)
25 January 2013Termination of appointment of Ken Wright as a director (1 page)
25 January 2013Termination of appointment of Eric Carlson as a director (1 page)
25 January 2013Termination of appointment of Eric Carlson as a director (1 page)
25 January 2013Termination of appointment of Ken Wright as a director (1 page)
24 January 2013Company name changed beta lasermike LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed beta lasermike LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2013Appointment of Mr Clive Graeme Watson as a director (2 pages)
22 January 2013Appointment of Mr James Charles Webster as a director (2 pages)
22 January 2013Appointment of Mr Clive Graeme Watson as a director (2 pages)
22 January 2013Appointment of Mr James Charles Webster as a director (2 pages)
28 May 2012Registered office address changed from C/O Spectris Plc, Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page)
28 May 2012Registered office address changed from C/O Spectris Plc, Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
24 April 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2011Termination of appointment of John O'higgins as a director (1 page)
20 June 2011Termination of appointment of John O'higgins as a director (1 page)
24 May 2011Full accounts made up to 31 December 2010 (15 pages)
24 May 2011Full accounts made up to 31 December 2010 (15 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
29 November 2010Statement by directors (1 page)
29 November 2010Statement of capital on 29 November 2010
  • GBP 100.00
(4 pages)
29 November 2010Statement by directors (1 page)
29 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2010Statement of capital on 29 November 2010
  • GBP 100.00
(4 pages)
29 November 2010Solvency statement dated 17/11/10 (1 page)
29 November 2010Solvency statement dated 17/11/10 (1 page)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Ken Wright on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr John Edward O'higgins on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Eric Carlson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ken Wright on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr John Edward O'higgins on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr John Edward O'higgins on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Ken Wright on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Robert Scott Martin on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Robert Scott Martin on 1 October 2009 (1 page)
20 October 2009Director's details changed for Eric Carlson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Eric Carlson on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Robert Scott Martin on 1 October 2009 (1 page)
10 September 2009Full accounts made up to 31 December 2008 (19 pages)
10 September 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
25 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 April 2007Return made up to 23/04/07; full list of members (3 pages)
23 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: stirling road cressex business park high wycombe buckinghamshire HP12 3RT (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: stirling road cressex business park high wycombe buckinghamshire HP12 3RT (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
31 October 2006Full accounts made up to 31 December 2005 (17 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
25 May 2006Return made up to 23/04/06; full list of members (7 pages)
25 May 2006Return made up to 23/04/06; full list of members (7 pages)
1 March 2006Full accounts made up to 31 December 2004 (17 pages)
1 March 2006Full accounts made up to 31 December 2004 (17 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
2 June 2005Return made up to 23/04/05; full list of members (7 pages)
2 June 2005Return made up to 23/04/05; full list of members (7 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Secretary resigned;director resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
20 May 2004Full accounts made up to 31 December 2003 (17 pages)
20 May 2004Full accounts made up to 31 December 2003 (17 pages)
29 April 2004Return made up to 23/04/04; full list of members (8 pages)
29 April 2004Return made up to 23/04/04; full list of members (8 pages)
29 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Full accounts made up to 31 December 2002 (17 pages)
12 April 2003Full accounts made up to 31 December 2002 (17 pages)
29 April 2002Return made up to 23/04/02; full list of members (8 pages)
29 April 2002Return made up to 23/04/02; full list of members (8 pages)
29 March 2002Full accounts made up to 31 December 2001 (15 pages)
29 March 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
29 August 2001Full accounts made up to 31 December 2000 (15 pages)
29 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Full accounts made up to 31 December 1999 (16 pages)
23 March 2000Full accounts made up to 31 December 1999 (16 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
8 May 1999Return made up to 30/04/99; no change of members (6 pages)
8 May 1999Return made up to 30/04/99; no change of members (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (18 pages)
22 March 1999Full accounts made up to 31 December 1998 (18 pages)
25 January 1999Registered office changed on 25/01/99 from: halifax house halifax road cressex industrial estat high wycombe buckinghamshire HP12 3SW (1 page)
25 January 1999Registered office changed on 25/01/99 from: halifax house halifax road cressex industrial estat high wycombe buckinghamshire HP12 3SW (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
26 May 1998Full accounts made up to 31 December 1997 (17 pages)
26 May 1998Full accounts made up to 31 December 1997 (17 pages)
11 May 1998Return made up to 30/04/98; no change of members (6 pages)
11 May 1998Return made up to 30/04/98; no change of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
9 January 1998Company name changed beta instrument company LIMITED\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed beta instrument company LIMITED\certificate issued on 12/01/98 (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
14 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page)
28 February 1997Registered office changed on 28/02/97 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Registered 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 1996New director appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Registered 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 1996Full accounts made up to 31 March 1996 (23 pages)
15 July 1996Full accounts made up to 31 March 1996 (23 pages)
23 June 1996Return made up to 30/04/96; full list of members (8 pages)
23 June 1996Return made up to 30/04/96; full list of members (8 pages)
31 May 1996Memorandum and Articles of Association (5 pages)
31 May 1996Memorandum and Articles of Association (5 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 July 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
20 July 1995Accounts for a medium company made up to 31 March 1995 (20 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Return made up to 30/04/95; full list of members (8 pages)
16 June 1995Return made up to 30/04/95; full list of members (8 pages)
16 June 1995New director appointed (2 pages)
12 January 1967Incorporation (14 pages)
12 January 1967Incorporation (14 pages)