Company NameB.S.L. Power Transmission Limited
Company StatusDissolved
Company Number01397831
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 09 April 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 09 April 2002)
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(21 years, 5 months after company formation)
Appointment Duration2 years (closed 09 April 2002)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusClosed
Appointed28 March 2000(21 years, 5 months after company formation)
Appointment Duration2 years (closed 09 April 2002)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameDerek Nicholson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed20 February 1991(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleDirector Secretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed04 March 1994(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleDirector Secretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB

Location

Registered AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2001Accounts made up to 31 December 2000 (3 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
16 March 2001Return made up to 20/02/01; full list of members (7 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham WA14 1EZ (1 page)
28 March 2000Accounts made up to 31 December 1999 (3 pages)
17 March 2000Return made up to 20/02/00; full list of members (7 pages)
30 March 1999Accounts made up to 31 December 1998 (3 pages)
23 March 1999Return made up to 20/02/99; full list of members (6 pages)
31 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1998Accounts made up to 31 December 1997 (3 pages)
19 March 1998Return made up to 20/02/98; no change of members (4 pages)
8 April 1997Accounts made up to 31 December 1996 (3 pages)
27 March 1997Return made up to 20/02/97; full list of members (6 pages)
11 March 1996Return made up to 20/02/96; no change of members (4 pages)
11 March 1996Accounts made up to 31 December 1995 (3 pages)