About

Registered Number: 05156548
Date of Incorporation: 17/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2014 (9 years and 5 months ago)
Registered Address: C/O Mazars Llp The Lexicon, Mount Street, Manchester, M2 5NT

 

Having been setup in 2004, Blades Club Ltd has its registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at Blades Club Ltd. The companies directors are listed as Burns, Craig, Harrop, David, Harrpo, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRPO, David 29 July 2010 29 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Craig 26 October 2011 - 1
HARROP, David 29 July 2010 26 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 22 August 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 29 October 2012
RESOLUTIONS - N/A 26 October 2012
4.70 - N/A 26 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 March 2012
AP03 - Appointment of secretary 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 10 October 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AR01 - Annual Return 01 September 2010
AP01 - Appointment of director 31 August 2010
AP03 - Appointment of secretary 29 July 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 20 January 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 11 September 2008
CERTNM - Change of name certificate 31 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 25 April 2008
225 - Change of Accounting Reference Date 02 December 2007
363s - Annual Return 11 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
353 - Register of members 28 July 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
CERTNM - Change of name certificate 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
225 - Change of Accounting Reference Date 25 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.