Company NameBLS Consultants Limited
Company StatusDissolved
Company Number04379820
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date8 March 2017 (7 years, 1 month ago)
Previous NameLeadrole Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Anthony Lee Burke
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(6 days after company formation)
Appointment Duration15 years (closed 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr James Michael Burke
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(6 days after company formation)
Appointment Duration15 years (closed 08 March 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameStephen John Burke
NationalityBritish
StatusResigned
Appointed28 February 2002(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 24 November 2009)
RoleCompany Director
Correspondence AddressFour Gables
Upper Bonegate
Brighouse
West Yorkshire
HD6 1SZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£105,683
Cash£409
Current Liabilities£170,541

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2017Final Gazette dissolved following liquidation (1 page)
8 December 2016Return of final meeting in a members' voluntary winding up (14 pages)
14 July 2016Liquidators statement of receipts and payments to 14 June 2016 (17 pages)
14 July 2016Liquidators' statement of receipts and payments to 14 June 2016 (17 pages)
29 June 2015Registered office address changed from Unit 12 a-One Business Park 370 Bradford Road Brighouse West Yorkshire HD6 4DJ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 29 June 2015 (2 pages)
23 June 2015Appointment of a voluntary liquidator (2 pages)
23 June 2015Declaration of solvency (4 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 May 2014Director's details changed for Mr Charles Anthony Lee Burke on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr James Michael Burke on 1 January 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 May 2014Director's details changed for Mr Charles Anthony Lee Burke on 1 January 2014 (2 pages)
9 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Director's details changed for Mr James Michael Burke on 1 January 2014 (2 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr James Michael Burke on 8 January 2013 (2 pages)
10 April 2013Director's details changed for Mr James Michael Burke on 8 January 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2012Registered office address changed from Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT on 22 March 2012 (1 page)
22 March 2012Registered office address changed from a-One Business Park Bradford Road Brighouse West Yorkshire HD6 4DJ United Kingdom on 22 March 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
18 March 2010Termination of appointment of Stephen Burke as a secretary (1 page)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 May 2008Director's change of particulars / james burke / 10/02/2008 (2 pages)
19 May 2008Return made up to 22/02/08; full list of members (4 pages)
19 May 2008Director's change of particulars / charles burke / 01/02/2008 (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 22/02/07; full list of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 March 2005Director's particulars changed (1 page)
9 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 March 2004Return made up to 22/02/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 September 2003Return made up to 22/02/03; full list of members (7 pages)
17 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 134 percival road enfield middlesex EN1 1QU (1 page)
18 May 2003Director resigned (1 page)
26 April 2003Ad 25/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2003Company name changed leadrole LIMITED\certificate issued on 07/04/03 (2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Memorandum and Articles of Association (5 pages)
22 February 2002Incorporation (15 pages)