Company NameBetachip Solutions Limited
Company StatusDissolved
Company Number03032092
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRajinder Sharma
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2000)
RoleC C O
Country of ResidenceUnited Kingdom
Correspondence Address33 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
Secretary NameDimple Sharma
NationalityBritish
StatusClosed
Appointed01 December 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address33 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
Secretary NameDeepak Kumar Sharma
NationalityBritish
StatusResigned
Appointed04 July 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address33 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address33 Perth Avenue
Bradford
West Yorkshire
BD2 1EE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
9 June 2000Application for striking-off (1 page)
11 April 2000Return made up to 13/03/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (7 pages)
22 March 1999Full accounts made up to 31 May 1998 (7 pages)
9 March 1999Return made up to 13/03/99; full list of members (6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
3 April 1998Full accounts made up to 31 May 1997 (7 pages)
19 March 1998Return made up to 13/03/98; change of members (6 pages)
15 April 1997Ad 14/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Registered office changed on 16/07/96 from: 30 loughrigg st bradford BD5 7BU (1 page)
16 July 1996Secretary's particulars changed (1 page)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)