Company NameB.L.S. (st Ives) Limited
Company StatusDissolved
Company Number01787803
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)
Previous NameI.C.E. Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Alan Bennett
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8 Percheron Close
Impington
Cambridge
CB4 4YX
Director NameGraeme Charles Low
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSundew Cottage
Polbreen Lane
St Agnes
Cornwall
TR5 0UN
Director NameMark Alistair Stokes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Post Office 11 Church Road
Sandford On Thames
Oxfordshire
OX4 4XZ
Secretary NameMr Roderick John Herbert Stead
NationalityBritish
StatusCurrent
Appointed18 December 1997(13 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lynton Road
New Malden
Surrey
KT3 5EE
Director NameLaura Bennett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 1995)
RoleSales Manager
Correspondence Address38a Church Street
Holme
Peterborough
PE7 3PB
Director NameKeith Frederick Fearn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address76 West End
Haddenham
Ely
Cambridgeshire
CB6 3TE
Director NameGlynis Ann Low
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 1995)
RoleAdministrator
Correspondence AddressSundew Cottage Polbreen Lane
St Agnes
Cornwall
TR5 0UN
Secretary NameKeith Frederick Fearn
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address76 West End
Haddenham
Ely
Cambridgeshire
CB6 3TE

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£7,368,970
Gross Profit£1,877,528
Net Worth£278,662
Cash£279,167
Current Liabilities£2,523,880

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 January 2004Dissolved (1 page)
17 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Registered office changed on 09/02/00 from: 15 station road st ives cambridgeshire PE17 4BH (1 page)
22 June 1999Statement of affairs (7 pages)
22 June 1999Appointment of a voluntary liquidator (1 page)
22 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Company name changed I.C.E. electronics LIMITED\certificate issued on 12/03/99 (2 pages)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
10 February 1998Return made up to 11/10/97; no change of members (4 pages)
2 February 1998Full group accounts made up to 31 December 1996 (20 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
15 August 1997Return made up to 11/10/96; full list of members (6 pages)
11 August 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 November 1996Full group accounts made up to 31 December 1995 (20 pages)
29 October 1996Particulars of mortgage/charge (7 pages)
22 May 1996Return made up to 11/10/95; full list of members (8 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
6 November 1995Particulars of mortgage/charge (4 pages)
19 September 1995Full group accounts made up to 31 December 1994 (19 pages)