BLADES CLUB LIMITED

Register to unlock more data on OkredoRegister

BLADES CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05156548

Incorporation date

16/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon21/11/2014
Final Gazette dissolved following liquidation
dot icon21/08/2014
Return of final meeting in a members' voluntary winding up
dot icon05/12/2013
Liquidators' statement of receipts and payments to 2013-10-14
dot icon15/08/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon28/10/2012
Registered office address changed from Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU on 2012-10-29
dot icon25/10/2012
Declaration of solvency
dot icon25/10/2012
Appointment of a voluntary liquidator
dot icon25/10/2012
Resolutions
dot icon12/09/2012
Appointment of Mr Craig Burns as a director
dot icon12/09/2012
Termination of appointment of Julian Winter as a director
dot icon24/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/03/2012
Appointment of Mr Craig Burns as a secretary
dot icon29/03/2012
Termination of appointment of David Harrop as a secretary
dot icon29/03/2012
Termination of appointment of David Harrop as a director
dot icon09/10/2011
Appointment of Mr Julian Winter as a director
dot icon19/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon12/06/2011
Termination of appointment of Trevor Birch as a director
dot icon18/01/2011
Termination of appointment of David Harrpo as a director
dot icon15/12/2010
Full accounts made up to 2010-06-30
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2010
Termination of appointment of Simon Capper as a director
dot icon23/09/2010
Termination of appointment of Simon Capper as a secretary
dot icon31/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon30/08/2010
Appointment of Mr David Harrop as a director
dot icon28/07/2010
Appointment of Mr David Harrop as a secretary
dot icon28/07/2010
Appointment of Mr David Harrpo as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon17/03/2010
Termination of appointment of Terence Robinson as a director
dot icon25/01/2010
Termination of appointment of Jason Rockett as a director
dot icon19/01/2010
Appointment of Trevor Birch as a director
dot icon05/07/2009
Return made up to 17/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / jason rockett / 15/05/2009
dot icon16/06/2009
Director and secretary's change of particulars / simon capper / 15/05/2009
dot icon29/03/2009
Full accounts made up to 2008-06-30
dot icon10/09/2008
Return made up to 17/06/08; full list of members; amend
dot icon30/07/2008
Certificate of change of name
dot icon03/07/2008
Return made up to 17/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / jason rockett / 01/01/2008
dot icon24/04/2008
Full accounts made up to 2007-06-30
dot icon01/12/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon10/07/2007
Return made up to 17/06/07; full list of members
dot icon19/06/2007
New secretary appointed;new director appointed
dot icon19/06/2007
Secretary resigned;director resigned
dot icon10/04/2007
Director's particulars changed
dot icon09/01/2007
Full accounts made up to 2006-02-28
dot icon10/07/2006
Return made up to 17/06/06; full list of members
dot icon03/04/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
Registered office changed on 14/03/06 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ
dot icon12/12/2005
Full accounts made up to 2005-02-28
dot icon28/07/2005
Return made up to 17/06/05; full list of members
dot icon28/07/2005
New director appointed
dot icon27/07/2005
Secretary's particulars changed
dot icon27/07/2005
Location of register of members
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon24/01/2005
Certificate of change of name
dot icon24/06/2004
Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/06/2004
Accounting reference date shortened from 30/06/05 to 28/02/05
dot icon16/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Trevor
Director
30/11/2009 - 09/05/2011
17
Winter, Julian
Director
20/09/2011 - 07/09/2012
44
Rockett, Jason
Director
07/03/2006 - 30/11/2009
57
TEESLAND SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/06/2004 - 07/03/2006
118
Robinson, Terence James
Director
07/03/2006 - 17/12/2009
30

Persons with Significant Control

0

No PSC data available.

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 BLADES CLUB LIMITED

BLADES CLUB LIMITED is an(a) Dissolved company incorporated on 16/06/2004 with the registered office located at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT. There are currently 2 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 BLADES CLUB LIMITED?

toggle

BLADES CLUB LIMITED is currently Dissolved. It was registered on 16/06/2004 and dissolved on 21/11/2014.

Where is BLADES CLUB LIMITED located?

toggle

BLADES CLUB LIMITED is registered at C/O Mazars Llp The Lexicon, Mount Street, Manchester M2 5NT.

What does BLADES CLUB LIMITED do?

toggle

BLADES CLUB LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLADES CLUB LIMITED?

toggle

The latest filing was on 21/11/2014: Final Gazette dissolved following liquidation.