About

Registered Number: 05361047
Date of Incorporation: 10/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2017 (6 years and 7 months ago)
Registered Address: MAZARS LLP, One, St. Peters Square, Manchester, M2 3DE

 

Established in 2005, Blades Realty Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". There are no directors listed for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2017
LIQ13 - N/A 23 August 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2017
AD01 - Change of registered office address 19 January 2017
LIQ MISC - N/A 05 December 2016
LIQ MISC OC - N/A 21 October 2016
4.40 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
AR01 - Annual Return 16 March 2016
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 10 December 2015
4.70 - N/A 10 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
CH01 - Change of particulars for director 06 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 August 2014
MR05 - N/A 15 April 2014
MR05 - N/A 15 April 2014
MR05 - N/A 15 April 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 12 August 2011
CH01 - Change of particulars for director 19 July 2011
RESOLUTIONS - N/A 07 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 January 2011
CC04 - Statement of companies objects 06 December 2010
CH01 - Change of particulars for director 24 November 2010
TM01 - Termination of appointment of director 22 November 2010
RESOLUTIONS - N/A 16 November 2010
MEM/ARTS - N/A 16 November 2010
TM01 - Termination of appointment of director 05 November 2010
AP02 - Appointment of corporate director 05 November 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 15 February 2010
CH04 - Change of particulars for corporate secretary 15 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 13 January 2010
CH01 - Change of particulars for director 09 October 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
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 February 2008
CERTNM - Change of name certificate 24 October 2007
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
395 - Particulars of a mortgage or charge 30 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
MEM/ARTS - N/A 14 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
CERTNM - Change of name certificate 29 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2011 Fully Satisfied

N/A

Debenture 20 May 2011 Fully Satisfied

N/A

Debenture 20 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.