Company NameBetech Automation Systems Limited
DirectorMichael Butterworth
Company StatusDissolved
Company Number02855221
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMichael Butterworth
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(1 year after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director
Correspondence Address35 Milldale
Gomersal
West Yorkshire
BD19 4NA
Secretary NameAlison Janet Brierley
NationalityBritish
StatusCurrent
Appointed01 September 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleAccounts Manageress
Correspondence Address35 Milldale
Gomersal
Bradford
West Yorkshire
BD19 4NA
Director NameJonathan Michael Lyng
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Formation Agent
Correspondence Address115 Holloway Head
Birmingham
West Midlands
B1 1QP
Director NameMr Christopher Phillip Benson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address35 Hough Top
Bramley
Leeds
West Yorkshire
LS13 4QW
Secretary NameMichael Butterworth
NationalityBritish
StatusResigned
Appointed21 September 1994(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1998)
RoleManaging Director
Correspondence Address35 Milldale
Gomersal
West Yorkshire
BD19 4NA
Secretary NameC C S (Midlands) Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressHolloway House
113-115 Holloway Head
Birmingham
West Midlands
B1 1QP

Location

Registered AddressC/O Wilkinson & Co 68 Thorpe
Lane Almondbury Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£66,377
Gross Profit£49,742
Net Worth-£7,527
Cash£20,770
Current Liabilities£74,682

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 October 2005Dissolved (1 page)
15 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Appointment of a voluntary liquidator (1 page)
9 December 2002Statement of affairs (5 pages)
9 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2002Registered office changed on 14/11/02 from: mill house george street brighouse west yorkshire HD6 1PT (1 page)
11 January 2002Return made up to 21/09/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (9 pages)
22 June 2001Return made up to 21/09/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 August 1999 (9 pages)
31 March 2000Return made up to 21/09/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 August 1998 (10 pages)
26 October 1998New secretary appointed (2 pages)
9 October 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 November 1997Return made up to 21/09/95; full list of members; amend (6 pages)
20 November 1997Return made up to 21/09/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 December 1996Return made up to 21/09/96; no change of members (4 pages)
18 October 1995Return made up to 21/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
(6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)