Company NameBSIL Realisations Limited
Company StatusDissolved
Company Number01387423
CategoryPrivate Limited Company
Incorporation Date6 September 1978(45 years, 8 months ago)
Dissolution Date3 November 2010 (13 years, 5 months ago)
Previous NameBEDE Scientific Instruments Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDavid John Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(21 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 03 November 2010)
RoleAccountant
Correspondence AddressThe Coach House
Spring Lane
Sedgefield
County Durham
TS21 2DG
Secretary NameDavid John Hall
NationalityBritish
StatusClosed
Appointed17 January 2005(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 03 November 2010)
RoleCompany Director
Correspondence AddressOld Coach House
Spring Lane
Sedgefield
Durham
TS21 2DG
Director NameMr Stuart Kennedy McIntosh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 03 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
165 Bradford Road Winsley
Bradford On Avon
Wiltshire
BA15 2HW
Director NameProf David Keith Bowen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressApt 1002 790 Washington Street
Denver
Colorado
80203
United States
Director NameDr Neil Loxley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2006)
RolePhysicist
Correspondence Address9 Whitesmocks Avenue
Durham
DH1 4HP
Director NameProf Brian Keith Tanner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 08 March 2001)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressHawkrigg
89 Gilesgate
Durham
DH1 1HY
Director NameMr Alastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCertified Accountant
Correspondence Address14 Heugh Edge
Daist Hill
Sacriston
County Durham
DH7 6AU
Director NameMr Ronald Waite
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 1997)
RoleEngineer
Correspondence Address31 Langton Lea
High Shincliffe
Durham
County Durham
DH1 2QF
Secretary NameMr Alastair Waite
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address14 Heugh Edge
Daist Hill
Sacriston
County Durham
DH7 6AU
Director NameDr Norman Edwin Price
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(16 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 January 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Director NamePeter Gordon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address8 Chestnut Walk
Old Stevenage
Hertfordshire
SG1 4DD
Director NameDr Paul Henry Winson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2000)
RoleMd Trelawney Associates
Correspondence AddressThe Old Barn
Bell Lane
Thame
Oxfordshire
OX9 3AL
Secretary NameDr Norman Edwin Price
NationalityBritish
StatusResigned
Appointed08 October 1999(21 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Director NameWilliam George Flecky
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(21 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2001)
RoleChief Executive Officer
Correspondence Address9262 Sagebrush Trail
Lone Tree
Colorado 80124
United States
Secretary NameCaroline Anne Marchbank
NationalityBritish
StatusResigned
Appointed18 July 2000(21 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address14 Healey Drive
Sunderland
Tyne & Wear
SR3 1AJ

Location

Registered AddressBdo Stoy Howard Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,839,922
Gross Profit£1,651,469
Net Worth-£16,291,949
Cash£875,084
Current Liabilities£2,631,008

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2010Final Gazette dissolved following liquidation (1 page)
3 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Administrator's progress report to 23 July 2010 (10 pages)
13 August 2010Administrator's progress report to 23 July 2010 (10 pages)
3 August 2010Notice of move from Administration to Dissolution on 23 July 2010 (10 pages)
3 August 2010Notice of move from Administration to Dissolution on 23 July 2010 (10 pages)
14 May 2010Administrator's progress report to 30 March 2010 (10 pages)
14 May 2010Administrator's progress report to 30 March 2010 (10 pages)
6 November 2009Administrator's progress report to 30 September 2009 (17 pages)
6 November 2009Administrator's progress report to 30 September 2009 (17 pages)
8 May 2009Administrator's progress report to 30 March 2009 (13 pages)
8 May 2009Notice of extension of period of Administration (1 page)
8 May 2009Administrator's progress report to 30 March 2009 (13 pages)
8 May 2009Administrator's progress report to 30 September 2008 (14 pages)
8 May 2009Administrator's progress report to 30 September 2008 (14 pages)
8 May 2009Notice of extension of period of Administration (1 page)
2 April 2009Notice of extension of period of Administration (1 page)
2 April 2009Notice of extension of period of Administration (1 page)
1 September 2008Statement of affairs with form 2.14B (15 pages)
1 September 2008Statement of affairs with form 2.14B (15 pages)
29 May 2008Statement of administrator's proposal (57 pages)
29 May 2008Statement of administrator's proposal (57 pages)
27 May 2008Company name changed bede scientific instruments LIMITED\certificate issued on 30/05/08 (2 pages)
27 May 2008Company name changed bede scientific instruments LIMITED\certificate issued on 30/05/08 (2 pages)
11 April 2008Appointment of an administrator (1 page)
11 April 2008Appointment of an administrator (1 page)
8 April 2008Registered office changed on 08/04/2008 from belmont business park durham county durham DH1 1TW (1 page)
8 April 2008Registered office changed on 08/04/2008 from belmont business park durham county durham DH1 1TW (1 page)
10 September 2007Return made up to 01/09/07; no change of members (7 pages)
10 September 2007Return made up to 01/09/07; no change of members (7 pages)
17 July 2007Full accounts made up to 31 December 2006 (32 pages)
17 July 2007Full accounts made up to 31 December 2006 (32 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
14 June 2006Full accounts made up to 31 December 2005 (36 pages)
14 June 2006Full accounts made up to 31 December 2005 (36 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
9 September 2005Return made up to 01/09/05; full list of members (7 pages)
9 September 2005Return made up to 01/09/05; full list of members (7 pages)
1 July 2005Full accounts made up to 31 December 2004 (21 pages)
1 July 2005Full accounts made up to 31 December 2004 (21 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
8 September 2004Return made up to 01/09/04; full list of members (7 pages)
8 September 2004Return made up to 01/09/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (21 pages)
14 July 2004Full accounts made up to 31 December 2003 (21 pages)
21 October 2003Particulars of mortgage/charge (11 pages)
21 October 2003Particulars of mortgage/charge (11 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 December 2002 (21 pages)
9 September 2003Full accounts made up to 31 December 2002 (21 pages)
17 January 2003Auditor's resignation (1 page)
17 January 2003Auditor's resignation (1 page)
15 October 2002Return made up to 08/10/02; full list of members (7 pages)
15 October 2002Return made up to 08/10/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 2001 (26 pages)
8 August 2002Full accounts made up to 31 December 2001 (26 pages)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Registered office changed on 19/12/01 from: bowburn south industrial estate bowburn durham DH6 5AD (1 page)
19 December 2001Registered office changed on 19/12/01 from: bowburn south industrial estate bowburn durham DH6 5AD (1 page)
18 October 2001Return made up to 18/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 October 2001Return made up to 18/10/01; full list of members (11 pages)
21 June 2001Full accounts made up to 31 December 2000 (28 pages)
21 June 2001Full accounts made up to 31 December 2000 (28 pages)
4 April 2001S-div 26/03/01 (1 page)
4 April 2001S-div 26/03/01 (1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
10 December 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 December 2000Return made up to 18/10/00; full list of members (11 pages)
6 October 2000Ad 27/09/00-28/09/00 £ si 11959@1=11959 £ ic 274383/286342 (4 pages)
6 October 2000Director resigned (1 page)
6 October 2000Ad 27/09/00-28/09/00 £ si 11959@1=11959 £ ic 274383/286342 (4 pages)
6 October 2000Director resigned (1 page)
12 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 May 2000£ nc 293912/332622 28/04/00 (2 pages)
12 May 2000£ nc 293912/332622 28/04/00 (2 pages)
12 May 2000Memorandum and Articles of Association (20 pages)
12 May 2000Memorandum and Articles of Association (20 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 May 2000Particulars of mortgage/charge (15 pages)
9 May 2000Particulars of mortgage/charge (15 pages)
11 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1999Return made up to 18/10/99; full list of members (10 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (10 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (10 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
28 April 1999£ nc 276105/293912 19/03/99 (1 page)
28 April 1999Memorandum and Articles of Association (17 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999£ nc 276105/293912 19/03/99 (1 page)
28 April 1999Memorandum and Articles of Association (17 pages)
5 February 1999Return made up to 18/10/98; full list of members (8 pages)
5 February 1999Return made up to 18/10/98; full list of members (8 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (10 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (10 pages)
21 May 1998Ad 16/04/98--------- £ si 3031@1=3031 £ ic 260711/263742 (2 pages)
21 May 1998Ad 16/04/98--------- £ si 10637@1=10637 £ ic 263742/274379 (2 pages)
21 May 1998Ad 16/04/98--------- £ si 10637@1=10637 £ ic 263742/274379 (2 pages)
21 May 1998Ad 16/04/98--------- £ si 3031@1=3031 £ ic 260711/263742 (2 pages)
6 April 1998Nc inc already adjusted 03/03/98 (1 page)
6 April 1998Nc inc already adjusted 03/03/98 (1 page)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 March 1998Memorandum and Articles of Association (17 pages)
27 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 March 1998Memorandum and Articles of Association (17 pages)
7 March 1998Particulars of mortgage/charge (6 pages)
7 March 1998Particulars of mortgage/charge (6 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
24 July 1997Ad 23/05/97--------- £ si 133617@1=133617 £ si [email protected]=2295 £ ic 124799/260711 (2 pages)
24 July 1997£ nc 124800/275884 23/05/97 (1 page)
24 July 1997£ nc 124800/275884 23/05/97 (1 page)
24 July 1997Ad 23/05/97--------- £ si 133617@1=133617 £ si [email protected]=2295 £ ic 124799/260711 (2 pages)
24 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
8 May 1997Accounts for a small company made up to 31 December 1996 (14 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (14 pages)
2 May 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 May 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
11 April 1997Accounts for a small company made up to 30 September 1995 (7 pages)
11 April 1997Accounts for a small company made up to 30 September 1995 (7 pages)
26 March 1997Location of register of members (1 page)
26 March 1997Location of register of members (1 page)
7 October 1996Registered office changed on 07/10/96 from: unit 1 lindsay park bowburn north industrial estate bowburn durham DH6 5PF (1 page)
7 October 1996Registered office changed on 07/10/96 from: unit 1 lindsay park bowburn north industrial estate bowburn durham DH6 5PF (1 page)
20 February 1996Return made up to 18/10/95; full list of members (6 pages)
20 February 1996Return made up to 18/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Director's particulars changed (2 pages)
20 February 1996Return made up to 18/10/94; no change of members (8 pages)
20 February 1996Return made up to 18/10/94; no change of members (8 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 July 1995£ nc 10000/124800 30/06/95 (1 page)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 July 1995Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
14 July 1995Ad 30/06/95--------- £ si 120212@1=120212 £ si [email protected]=3587 £ ic 1000/124799 (2 pages)
14 July 1995Memorandum and Articles of Association (32 pages)
14 July 1995Ad 30/06/95--------- £ si 120212@1=120212 £ si [email protected]=3587 £ ic 1000/124799 (2 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 July 1995£ nc 10000/124800 30/06/95 (1 page)
14 July 1995Memorandum and Articles of Association (16 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 September 1978Certificate of incorporation (1 page)
6 September 1978Certificate of incorporation (1 page)