Company NameBeta One (Import Export) Limited
Company StatusDissolved
Company Number03569306
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm David Whittle
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRoute De Cugi 62
1052 Mont Sur Lausanne
Foreign
Secretary NameSusan Jennifer Rowley
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Avon Way
Snaresbrook
London
E18 2AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address21 St Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£133,485
Gross Profit£132,412
Net Worth£50
Cash£2,288
Current Liabilities£587,432

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
29 May 2003Return made up to 22/05/03; no change of members (4 pages)
18 September 2002Return made up to 22/05/02; full list of members (5 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 May 2001Return made up to 22/05/01; no change of members (5 pages)
13 March 2001Full accounts made up to 31 May 2000 (8 pages)
7 June 2000Return made up to 22/05/00; no change of members (4 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
22 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
29 June 1998Ad 11/06/98--------- £ si 49@1=49 £ ic 1/50 (2 pages)
15 June 1998Location of register of members (non legible) (1 page)
15 June 1998Location of debenture register (non legible) (1 page)
15 June 1998Location - directors interests register: non legible (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 12 york place leeds LS1 2DS (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New director appointed (2 pages)
22 May 1998Incorporation (16 pages)