Company NameBSL Industrial Services Limited
Company StatusDissolved
Company Number04091420
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)
Previous NameBrownmanner Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Karl Byers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(1 month after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2004)
RoleContracts Manager
Correspondence AddressHart On Hill
Dalton Piercy
Hartlepool
TS27 3HY
Secretary NameStanley Welsh
NationalityBritish
StatusClosed
Appointed21 November 2000(1 month after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2004)
RoleCompany Director
Correspondence AddressChantry Cottage
The Green Elwick
Hartlepool
TS27 3HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Voluntary strike-off action has been suspended (1 page)
25 May 2004Application for striking-off (1 page)
30 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Return made up to 17/10/02; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
12 April 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(6 pages)
19 December 2000Company name changed brownmanner LTD\certificate issued on 20/12/00 (2 pages)
7 December 2000Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)