Company NameBeta 2000
Company StatusDissolved
Company Number02756892
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 1992(31 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMichael Charles Young
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(same day as company formation)
RoleBanking Association Official
Correspondence Address11 Petrel Croft
Kempshott
Basingstoke
Hampshire
RG22 5JY
Secretary NameChristopher James Cadell
NationalityBritish
StatusCurrent
Appointed19 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Brook Green
London
W6 7BJ
Director NameMr David Frank Westlake
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 6 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address29 Mallow Park
Pinkneys Green
Maidenhead
Berkshire
SL6 6SQ
Director NameMrs Denise Bennett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(1 year, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hogan Mews
London
W2 1UP
Director NameMrs Yvonne Jasmine Mary Bear
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHewitts House Hewitts Road
Chelsfield
Kent
BR6 7QL
Director NameGwynneth Gabriella Flower
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleChief Executive Centec
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzgeorge Avenue
West Kensington
London
W14 0SY
Director NameMr Robert William Kelly
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address21 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameStanton Albert Lindsay
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 1994)
RoleInner Cities Adviser
Correspondence Address5 Crosslet Vale
Greenwich
London
SE10 8DH
Director NameMr Loftus Leo Burton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1995)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Gardens
London
W10 5UE
Director NameCllr Stephen Hitchins
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 St Peters Street
London
N1 8JS
Director NameDavid Hellen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 1997)
RoleBank Official
Correspondence Address83 Mead Way
Bromley
Kent
BR2 9ER

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,195
Cash£9,102
Current Liabilities£5,439

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 1999Notice of Constitution of Liquidation Committee (2 pages)
12 July 1999Statement of affairs (1 page)
12 July 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Registered office changed on 23/06/99 from: 78 uxbridge road shepherds bush green london W12 8LT (1 page)
15 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998Annual return made up to 19/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 November 1997Annual return made up to 19/10/97 (6 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
5 February 1997Full accounts made up to 31 March 1996 (12 pages)
7 November 1996Annual return made up to 19/10/96 (6 pages)
21 December 1995Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Annual return made up to 19/10/95 (6 pages)
7 June 1995Director resigned (2 pages)