Leadgate
Consett
County Durham
DH8 7RT
Director Name | Mrs Frances Rose Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 January 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Villas Leadgate Consett Co Durham DH8 7RT |
Director Name | Miss Joy Ann Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Easedale Gardens Gateshead Tyne And Wear NE9 6PX |
Director Name | Mrs Gloria Jean Hughes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 40 Errington Drive Tanfield Lea Stanley County Durham DH9 9PD |
Director Name | Mr Donald James Stalker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1993) |
Role | Consultant |
Correspondence Address | 42 Coldstream Ouston Chester Le Street County Durham DH2 1LH |
Director Name | Mr Hugh Lewis Williams |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 21 Durham Road Annfield Plain Durham DH9 7UF |
Director Name | Mrs Jean Ann Williams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | 21 Durham Road Annfield Plain Durham DH9 7UF |
Secretary Name | Mrs Jean Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 21 Durham Road Annfield Plain Durham DH9 7UF |
Website | blselectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 634355588 |
Telephone region | Mobile |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,136 |
Cash | £20,523 |
Current Liabilities | £123,575 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (11 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 28 September 2015 (11 pages) |
13 October 2014 | Registered 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 2014 | Appointment of a voluntary liquidator (1 page) |
10 October 2014 | Statement of affairs with form 4.19 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 February 2013 | Resolutions
|
7 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 January 2013 | Registered office address changed from Morrison Industrial Est. Stanley Co. Durham DH9 7RU on 14 January 2013 (1 page) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Director's details changed for Miss Joy Ann Williams on 29 November 2010 (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 March 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Resolutions
|
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr Simon Roy Williams on 29 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Frances Rose Williams on 29 November 2009 (2 pages) |
28 January 2010 | Termination of appointment of Jean Williams as a secretary (1 page) |
28 January 2010 | Appointment of Miss Joy Ann Williams as a director (1 page) |
28 January 2010 | Termination of appointment of Jean Williams as a director (1 page) |
2 April 2009 | Director appointed frances rose williams (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 February 2009 | Return made up to 29/11/08; no change of members (10 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | Return made up to 29/11/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
18 March 2002 | Return made up to 29/11/01; full list of members (7 pages) |
8 June 2001 | Return made up to 29/11/00; full list of members (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 February 2000 | Return made up to 29/11/99; full list of members (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 February 1998 | Return made up to 29/11/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
30 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
11 March 1996 | Return made up to 29/11/95; no change of members (4 pages) |