BETABITE HYDRAULICS & ENGINEERING LIMITED
SHEFFIELD BETABITE HYDRAULICS LIMITED BETABITE HYDRAULICS (1994) LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS
Company number 02877457
Status Liquidation
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address THE MANOR HOUSE 260, ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 19 October 2016; Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of BETABITE HYDRAULICS & ENGINEERING LIMITED are www.betabitehydraulicsengineering.co.uk, and www.betabite-hydraulics-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Betabite Hydraulics Engineering Limited is a Private Limited Company. The company registration number is 02877457. Betabite Hydraulics Engineering Limited has been working since 03 December 1993. The present status of the company is Liquidation. The registered address of Betabite Hydraulics Engineering Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . BEDFORD, Douglas Allan Andrew Humphrey is a Secretary of the company. BEDFORD, Douglas Allan Andrew Humphrey is a Director of the company. DUTTON, Alan James is a Director of the company. Secretary DRURY, Edward Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOBSON, Malcolm Paul has been resigned. Director FORT OBE, Edward Sagar has been resigned. Director HENDLEMAN, Sharon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILSON, Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BEDFORD, Douglas Allan Andrew Humphrey
Appointed Date: 31 October 2014

Director
BEDFORD, Douglas Allan Andrew Humphrey
Appointed Date: 31 October 2014
75 years old

Director
DUTTON, Alan James
Appointed Date: 31 October 2014
74 years old

Resigned Directors

Secretary
DRURY, Edward Martin
Resigned: 31 October 2014
Appointed Date: 16 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Director
DOBSON, Malcolm Paul
Resigned: 12 May 2016
Appointed Date: 01 July 1996
62 years old

Director
FORT OBE, Edward Sagar
Resigned: 31 October 2014
Appointed Date: 16 December 1993
88 years old

Director
HENDLEMAN, Sharon
Resigned: 31 October 2014
Appointed Date: 13 December 2013
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Director
WILSON, Ian
Resigned: 31 October 2014
Appointed Date: 16 December 1993
80 years old

BETABITE HYDRAULICS & ENGINEERING LIMITED Events

04 Jan 2017
Liquidators' statement of receipts and payments to 19 October 2016
14 Jun 2016
Termination of appointment of Malcolm Paul Dobson as a director on 12 May 2016
04 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2015
Registered office address changed from Stuart Road Manor Park Runcorn Cheshire WA7 1TS to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 November 2015
30 Oct 2015
Statement of affairs with form 4.19
...
... and 68 more events
12 Jan 1994
Registered office changed on 12/01/94 from: 84 temple chambers temple ave london EC4Y 0HP

12 Jan 1994
New director appointed

12 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1994
Company name changed opalforge LIMITED\certificate issued on 07/01/94
03 Dec 1993
Incorporation

BETABITE HYDRAULICS & ENGINEERING LIMITED Charges

31 October 2014
Charge code 0287 7457 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Ian Wilson Edward Sagar Fort
Description: Contains floating charge…
31 October 2014
Charge code 0287 7457 0001
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…