Company NameBetta Contract Services Limited
Company StatusDissolved
Company Number01239928
CategoryPrivate Limited Company
Incorporation Date9 January 1976(48 years, 3 months ago)
Dissolution Date23 November 2004 (19 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 NameGeoffrey Raymond Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1990(14 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameColin Michael Hegarty
NationalityBritish
StatusClosed
Appointed21 September 1990(14 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address3 Jennys Walk
Yateley
Camberley
Surrey
GU17 7AU
Director NameDavid Alexander Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1990)
RoleChartered Accountant
Correspondence AddressLittle Lawhyre
Lankelly Lane
Fowey
Cornwall
PL23 1HN
Secretary NameDavid Alexander Turnbull
NationalityBritish
StatusResigned
Appointed28 February 1990(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 06 June 1990)
RoleCompany Director
Correspondence AddressLittle Lawhyre
Lankelly Lane
Fowey
Cornwall
PL23 1HN

Location

Registered AddressSpectrum House
20 - 26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1988 (35 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2000Notice of completion of voluntary arrangement (4 pages)
17 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2000 (2 pages)
23 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages)
17 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 12 March 1998 (2 pages)
29 July 1997Form 4.68 - final (5 pages)
18 July 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 July 1997Deferment of dissolution (voluntary) (3 pages)
21 May 1997Receiver ceasing to act (1 page)
21 May 1997Receiver's abstract of receipts and payments (2 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
15 July 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Receiver's abstract of receipts and payments (2 pages)
15 January 1996Liquidators statement of receipts and payments (5 pages)
10 October 1995Receiver's abstract of receipts and payments (4 pages)
14 July 1995Liquidators statement of receipts and payments (6 pages)