Company NameB.L.S. Electronics Limited
Company StatusDissolved
Company Number01090671
CategoryPrivate Limited Company
Incorporation Date12 January 1973(51 years, 3 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Simon Roy Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(20 years, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 13 January 2017)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Villas
Leadgate
Consett
County Durham
DH8 7RT
Director NameMrs Frances Rose Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(36 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Villas
Leadgate
Consett
Co Durham
DH8 7RT
Director NameMiss Joy Ann Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2009(36 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 13 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Easedale Gardens
Gateshead
Tyne And Wear
NE9 6PX
Director NameMrs Gloria Jean Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address40 Errington Drive
Tanfield Lea
Stanley
County Durham
DH9 9PD
Director NameMr Donald James Stalker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleConsultant
Correspondence Address42 Coldstream
Ouston
Chester Le Street
County Durham
DH2 1LH
Director NameMr Hugh Lewis Williams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address21 Durham Road
Annfield Plain
Durham
DH9 7UF
Director NameMrs Jean Ann Williams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2009)
RoleSecretary
Correspondence Address21 Durham Road
Annfield Plain
Durham
DH9 7UF
Secretary NameMrs Jean Ann Williams
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address21 Durham Road
Annfield Plain
Durham
DH9 7UF

Contact

Websiteblselectronics.co.uk
Email address[email protected]
Telephone07 634355588
Telephone regionMobile

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£91,136
Cash£20,523
Current Liabilities£123,575

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
14 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (11 pages)
14 October 2015Liquidators statement of receipts and payments to 28 September 2015 (11 pages)
13 October 2014Registered office address changed from Unit 11a Parkhead, Greencroft Industrial Estate Annfield Plain Stanley Co Durham DH9 7YB to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 13 October 2014 (2 pages)
10 October 2014Appointment of a voluntary liquidator (1 page)
10 October 2014Statement of affairs with form 4.19 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 103
(7 pages)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2013Particulars of variation of rights attached to shares (2 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Particulars of variation of rights attached to shares (2 pages)
7 February 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Registered office address changed from Morrison Industrial Est. Stanley Co. Durham DH9 7RU on 14 January 2013 (1 page)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
17 January 2011Director's details changed for Miss Joy Ann Williams on 29 November 2010 (2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 103
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 103
(5 pages)
17 March 2010Statement of company's objects (2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2010Director's details changed for Mr Simon Roy Williams on 29 November 2009 (2 pages)
11 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Frances Rose Williams on 29 November 2009 (2 pages)
28 January 2010Termination of appointment of Jean Williams as a secretary (1 page)
28 January 2010Appointment of Miss Joy Ann Williams as a director (1 page)
28 January 2010Termination of appointment of Jean Williams as a director (1 page)
2 April 2009Director appointed frances rose williams (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2009Return made up to 29/11/08; no change of members (10 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 January 2008Return made up to 29/11/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 December 2005Return made up to 29/11/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 December 2004Return made up to 29/11/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
20 January 2004Return made up to 29/11/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 January 2003Return made up to 29/11/02; full list of members (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 March 2002Return made up to 29/11/01; full list of members (7 pages)
8 June 2001Return made up to 29/11/00; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 February 2000Return made up to 29/11/99; full list of members (7 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 December 1998Return made up to 29/11/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 February 1998Return made up to 29/11/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Return made up to 29/11/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 March 1996Return made up to 29/11/95; no change of members (4 pages)