Company NameBetaphone Limited
Company StatusDissolved
Company Number02094989
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Christopher Jon Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBritish Sky Broadcasting Group Plc Grant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed28 November 2008(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Jacobs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Secretary NamePhilip George Gollop
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address259 Passage Road
Brentry
Bristol
Avon
BS10 7JA
Secretary NameDavid Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1995)
RoleSecretary
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameNorman John Becker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 1997)
RoleManaging Director
Correspondence AddressJosselyns New Hall
White Roding
Dunmow
Essex
CM6 1RY
Secretary NameMr Paul Jacobs
NationalityBritish
StatusResigned
Appointed20 January 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Welclose Street
St Albans
Hertfordshire
AL3 4QD
Director NameMr Philip Reginald Thorndyke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 1998)
RoleSales Director
Correspondence Address64 Valley Road
Ipswich
Suffolk
IP1 4PD
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed06 September 1996(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressSpringfield Cottage Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Secretary NameJulian Steven Seidman
NationalityBritish
StatusResigned
Appointed26 November 1996(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollyview Close
London
NW4 3SZ
Secretary NameDavid Charles Riches
NationalityBritish
StatusResigned
Appointed11 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1998)
RoleAccountant
Correspondence Address26 Windsor Way
Rayleigh
Essex
SS6 8PF
Director NameAnthony Ian Sethill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 January 1998)
RoleCommercial Director
Correspondence AddressFlat 2
17 Rosencroft Avenue
London
NW3 7QA
Director NameMartin Allan Gill Bland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 November 2008)
RoleAccountant
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Director NameRobert John Watkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleChief Executive
Correspondence AddressTall Trees 6 Litchborough Park
Danbury
Chelmsford
Essex
CM3 4UJ
Secretary NameMartin Allan Gill Bland
NationalityBritish
StatusResigned
Appointed02 October 1998(11 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressChurch View
17a Bluehouse Lane
Oxted
Surrey
RH8 0AA
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPurcell House
Warren Heights Warren Hill
Loughton
Essex
IG10 4RQ
Director NameJohn Samuel Beattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(20 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressCedar Lodge
22 Ridgeway
Rayleigh
Essex
SS6 7BJ

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
11 December 2008Director appointed christopher jon taylor (3 pages)
11 December 2008Director and secretary appointed david joseph gormley (4 pages)
9 December 2008Appointment terminate, director and secretary martin allan gill bland logged form (1 page)
8 December 2008Registered office changed on 08/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
8 December 2008Appointment terminated director john beattie (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 February 2006Return made up to 10/02/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
21 February 2005Return made up to 10/02/05; full list of members (7 pages)
9 December 2004Director's particulars changed (1 page)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
18 February 2003Return made up to 10/02/03; full list of members (8 pages)
6 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
27 February 2002Return made up to 10/02/02; full list of members (6 pages)
16 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
31 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
4 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 February 2000Return made up to 10/02/00; full list of members (6 pages)
24 June 1999Director's particulars changed (1 page)
16 February 1999Return made up to 10/02/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
28 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
25 February 1998Return made up to 19/02/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: unit 1 ponders end ind est duck lees lane enfield middx EN3 7TQ (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
10 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 February 1997Return made up to 19/02/97; no change of members (4 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
15 September 1996New director appointed (1 page)
15 September 1996Secretary resigned;director resigned (2 pages)
22 February 1996Return made up to 19/02/96; no change of members (4 pages)
20 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)