Company NameBeta Chemicals Limited
Company StatusDissolved
Company Number00186578
CategoryPrivate Limited Company
Incorporation Date21 December 1922(101 years, 4 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameStephen Brian Smith
NationalityBritish
StatusClosed
Appointed26 October 1992(69 years, 10 months after company formation)
Appointment Duration14 years (closed 24 October 2006)
RoleCompany Director
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(76 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(78 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(68 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Director NamePeter Scott Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(68 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address31 Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed26 September 1991(68 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(71 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1999)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ

Location

Registered Address46 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£121,379

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
3 November 2005Return made up to 26/09/05; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Director's particulars changed (1 page)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2001Return made up to 26/09/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 March 2001Director resigned (2 pages)
23 March 2001New director appointed (3 pages)
5 October 2000Return made up to 26/09/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
22 September 1998Return made up to 26/09/98; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 September 1997Return made up to 26/09/97; no change of members (4 pages)
24 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)