Company NameB.L. Installations Limited
Company StatusDissolved
Company Number01866465
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameB.P. Installations Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Wilfred Brierley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration28 years, 9 months (closed 22 September 2020)
RolePipefitter/Welder
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral, Merseyside
CH60 0EE
Wales
Director NameLynn Brierley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration28 years, 9 months (closed 22 September 2020)
RoleSolicitors Receptionist
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral, Merseyside
CH60 0EE
Wales
Secretary NameLynn Brierley
NationalityBritish
StatusClosed
Appointed14 December 1995(11 years after company formation)
Appointment Duration24 years, 9 months (closed 22 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral, Merseyside
CH60 0EE
Wales
Director NameJean Brierley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1995)
RoleSecretary
Correspondence Address38 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HP
Secretary NameJean Brierley
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address38 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HP

Contact

Telephone0151 6324514
Telephone regionLiverpool

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral, Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

133 at £1John Wilfred Brierley
66.50%
Ordinary
67 at £1Lynn Brierley
33.50%
Ordinary

Financials

Year2014
Net Worth£59,902
Cash£62,320
Current Liabilities£29,307

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 November 2017Micro company accounts made up to 31 October 2017 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 January 2010Director's details changed for John Wilfred Brierley on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Lynn Brierley on 31 December 2009 (1 page)
5 January 2010Director's details changed for Lynn Brierley on 31 December 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
19 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
5 March 2001Full accounts made up to 31 October 2000 (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 October 1999 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
10 March 1999Full accounts made up to 31 October 1998 (12 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 October 1997 (12 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Full accounts made up to 31 October 1996 (13 pages)
7 January 1997Return made up to 31/12/96; full list of members (10 pages)
28 February 1996Secretary resigned;director resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 October 1995 (12 pages)