Company NameB & S Fuses Limited
Company StatusDissolved
Company Number01268445
CategoryPrivate Limited Company
Incorporation Date13 July 1976(47 years, 9 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephen Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 01 December 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressJephson Court Tancred Close
Queensway
Royal Leamington Spa
Warwickshire
CV31 3RZ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed16 April 1994(17 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 01 December 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Richard Mayhew
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address48 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameMr John Prime
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Road
Bridgend
Mid Glamorgan
CF31 3EF
Wales
Director NameStewart Norton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlun Court Castle Upon Alun
St Brides Major
Bridgend
Mid Glamorgan
CF32 0NT
Wales
Director NameMr Denis Mortimer
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameMrs Charlotte Woods Mortimer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleDirector/Company Secretary
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameMr Brian George Boyd
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressThe Bungalow
Over Worton
Chipping Norton
Oxfordshire
OX7 7EW
Secretary NameMrs Charlotte Woods Mortimer
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressCharnis Ashridge Park
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NP
Director NameJeffrey Leonard Simmons
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lexton Gardens
London
SW12 0AY
Director NameDiane Kosmach Schumacher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2007)
RoleCorporate Counsel
Correspondence Address6106 Hampton Court
Spring
Texas
77389
Director NameJames Eric Scrimshaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(17 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressDairy Court Wales
Queen Camel
Yeovil
Somerset
BA22 7PA
Secretary NameDiane Kosmach Schumacher
NationalityAmerican
StatusResigned
Appointed16 March 1994(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2007)
RoleCorporate Secretary
Correspondence Address6106 Hampton Court
Spring
Texas
77389
Director NameMr Terrance Valentine Helz
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(30 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 China Rose Court
The Woodlands
Texas
77381
United States
Director NameChristopher Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2010)
RoleBusiness Executive
Correspondence Address600 Travis
Suite 5600
Houston
Texas 77002
United States
Secretary NameMr Terrance Valentine Helz
NationalityAmerican
StatusResigned
Appointed01 February 2007(30 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 China Rose Court
The Woodlands
Texas
77381
United States
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1994(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 March 1994(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

110.5k at £1Eaton Electric Holdings Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
24 March 2015Solvency Statement dated 03/03/15 (1 page)
24 March 2015Statement of capital on 24 March 2015
  • GBP 1
(4 pages)
24 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £24000 from capital redemption reserve 03/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 110,514
(14 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 110,514
(14 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 June 2013Termination of appointment of Terrance Helz as a director (2 pages)
26 June 2013Appointment of Paul Stephen Lewis as a director (3 pages)
26 June 2013Termination of appointment of Terrance Helz as a secretary (2 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
28 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Director's details changed for Christopher Thompson on 1 August 2010 (3 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
4 October 2010Director's details changed for Christopher Thompson on 1 August 2010 (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 December 2008Return made up to 31/10/08; full list of members (6 pages)
2 January 2008Return made up to 31/10/07; full list of members (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 June 2007New director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (3 pages)
6 March 2007Secretary resigned;director resigned (1 page)
9 November 2006Return made up to 31/10/06; full list of members (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 January 2006Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 December 2004Return made up to 31/10/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 November 2002Return made up to 31/10/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 May 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
10 January 2001Return made up to 31/10/00; full list of members (6 pages)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
25 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Director resigned (1 page)
26 November 1998Return made up to 31/10/98; full list of members (15 pages)
26 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (6 pages)
14 August 1997Full accounts made up to 31 December 1996 (6 pages)
16 December 1996Return made up to 31/10/96; full list of members (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
14 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
2 May 1995Return made up to 31/10/94; full list of members (32 pages)
2 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
2 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
2 March 1995Declaration of satisfaction of mortgage/charge (8 pages)