BLADE DYNAMICS TIDAL ENERGY LIMITED

Register to unlock more data on OkredoRegister

BLADE DYNAMICS TIDAL ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07234707

Incorporation date

26/04/2010

Size

Dormant

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon05/06/2024
Final Gazette dissolved following liquidation
dot icon05/03/2024
Return of final meeting in a members' voluntary winding up
dot icon17/07/2023
Appointment of a voluntary liquidator
dot icon17/07/2023
Removal of liquidator by court order
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-03-31
dot icon12/04/2022
Registered office address changed from Unit D Omega Enterprise Park Chandlers Ford Eastleigh Hampshire SO53 4SE United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2022-04-12
dot icon12/04/2022
Appointment of a voluntary liquidator
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Declaration of solvency
dot icon31/12/2021
Change of details for Blade Dynamics Limited as a person with significant control on 2021-12-31
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/05/2021
Second filing for the appointment of Hanif Mashal as a director
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon15/04/2021
Termination of appointment of Paul Trevor Hayden as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of Roger Lobo as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of Robert Braith Charles Sanders as a director on 2021-04-01
dot icon15/04/2021
Appointment of Andrew Bellamy as a director on 2021-04-01
dot icon15/04/2021
Appointment of Hanif Mashal as a director on 2021-04-01
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon29/12/2017
Withdrawal of a person with significant control statement on 2017-12-29
dot icon29/12/2017
Notification of Blade Dynamics Limited as a person with significant control on 2016-04-06
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/02/2017
Registered office address changed from Gamma House, Enterprise Road University of Southampton Science Park Chilworth Southampton Hampshire SO16 7NS United Kingdom to Unit D Omega Enterprise Park Chandlers Ford Eastleigh Hampshire SO53 4SE on 2017-02-24
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon27/04/2016
Registered office address changed from Gamma House Enterprise Road, Southampton Science Park Chilworth Southampton Hampshire SO16 7NS to Gamma House, Enterprise Road University of Southampton Science Park Chilworth Southampton Hampshire SO16 7NS on 2016-04-27
dot icon27/04/2016
Director's details changed for Mr Robert Braith Charles Sanders on 2016-04-26
dot icon27/04/2016
Director's details changed for Paul Trevor Hayden on 2016-04-26
dot icon22/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-26
dot icon22/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-26
dot icon22/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-04-26
dot icon22/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2012-04-26
dot icon08/03/2016
Appointment of Roger Lobo as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mr Robert Braith Charles Sanders as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Timothy Robert Hill as a director on 2016-03-07
dot icon07/03/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-03-07
dot icon07/03/2016
Appointment of Paul Trevor Hayden as a director on 2016-03-07
dot icon07/03/2016
Termination of appointment of Peter Daryl Everett as a director on 2016-03-07
dot icon11/02/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/02/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon10/02/2016
Termination of appointment of Paul James Rudling as a director on 2015-10-06
dot icon12/10/2015
Termination of appointment of David Gerald Rogers as a director on 2015-10-06
dot icon12/10/2015
Termination of appointment of David Alan Henry as a director on 2015-10-06
dot icon12/10/2015
Termination of appointment of Giuseppe Carnevale as a director on 2015-10-06
dot icon12/10/2015
Termination of appointment of Paul Hayden as a director on 2015-10-06
dot icon12/10/2015
Termination of appointment of Adrian Holmes Smith as a secretary on 2015-10-06
dot icon12/10/2015
Appointment of Mr Peter Daryl Everett as a director on 2015-10-06
dot icon12/10/2015
Appointment of Mr Timothy Robert Hill as a director on 2015-10-06
dot icon12/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Termination of appointment of Charles Kendall as a director on 2014-12-18
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Director's details changed for Mr Paul Hayden on 2014-06-19
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Charles Kendall as a director
dot icon20/01/2014
Registered office address changed from , Unit 1 Saunders Drive, Cowes, Isle of Wight, PO31 8HU, United Kingdom on 2014-01-20
dot icon20/01/2014
Termination of appointment of Kevin Mcelgunn as a director
dot icon25/07/2013
Appointment of Mr David Gerald Rogers as a director
dot icon04/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon18/04/2013
Appointment of Kevin Mcelgunn as a director
dot icon18/04/2013
Termination of appointment of Richard Fuentes as a director
dot icon31/01/2013
Director's details changed for Mr Paul James Rudling on 2013-01-31
dot icon02/01/2013
Accounts for a dormant company made up to 2011-12-31
dot icon03/12/2012
Appointment of David Henry as a director
dot icon30/11/2012
Termination of appointment of Timothy Poor as a director
dot icon04/10/2012
Appointment of Timothy Poor as a director
dot icon17/09/2012
Appointment of Richard Fuentes as a director
dot icon14/09/2012
Termination of appointment of William Kincaid as a director
dot icon14/09/2012
Termination of appointment of Martin Fischer as a director
dot icon15/05/2012
Termination of appointment of Theo Botha as a director
dot icon15/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/04/2012
Appointment of Giuseppe Carnevale as a director
dot icon19/01/2012
Appointment of Martin Paul Fischer as a director
dot icon19/01/2012
Termination of appointment of George Kirby as a director
dot icon17/08/2011
Appointment of Mr George Kirby as a director
dot icon17/08/2011
Termination of appointment of John Collett as a director
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon18/11/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon21/09/2010
Appointment of Mr John Robert Collett as a director
dot icon24/08/2010
Appointment of Mr William Leo Kincaid as a director
dot icon23/08/2010
Appointment of Mr Paul Hayden as a director
dot icon23/08/2010
Termination of appointment of Adrian Smith as a director
dot icon23/08/2010
Appointment of Mr Theo Botha as a director
dot icon23/08/2010
Appointment of Mr Paul James Rudling as a director
dot icon26/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADE DYNAMICS TIDAL ENERGY LIMITED

BLADE DYNAMICS TIDAL ENERGY LIMITED is an(a) Dissolved company incorporated on 26/04/2010 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLADE DYNAMICS TIDAL ENERGY LIMITED?

toggle

BLADE DYNAMICS TIDAL ENERGY LIMITED is currently Dissolved. It was registered on 26/04/2010 and dissolved on 05/06/2024.

Where is BLADE DYNAMICS TIDAL ENERGY LIMITED located?

toggle

BLADE DYNAMICS TIDAL ENERGY LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does BLADE DYNAMICS TIDAL ENERGY LIMITED do?

toggle

BLADE DYNAMICS TIDAL ENERGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLADE DYNAMICS TIDAL ENERGY LIMITED?

toggle

The latest filing was on 05/06/2024: Final Gazette dissolved following liquidation.