Company NameBladebrook Limited
Company StatusDissolved
Company Number01473806
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Leadbeater
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 11 April 2017)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address3 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Director NameMs Carolyn Nemits
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Secretary NameMr David Leadbeater
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Director NameMr Arnold Roy Leadbeater
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1993)
RoleRetired
Correspondence Address65 Cromwell Road
Winnington
Northwich
Cheshire
CW8 4BW

Contact

Websitebladebrook.com

Location

Registered Address3 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

52 at £1David Leadbeater
52.00%
Ordinary
48 at £1Mrs Carol Nemits
48.00%
Ordinary

Financials

Year2014
Net Worth£154,655
Cash£198,134
Current Liabilities£74,169

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
28 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
21 April 2014Registered office address changed from 811 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ on 21 April 2014 (1 page)
21 April 2014Registered office address changed from 811 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ on 21 April 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 January 2010Director's details changed for Carolyn Nemits on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Carolyn Nemits on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David Leadbeater on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David Leadbeater on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David Leadbeater on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Carolyn Nemits on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Carolyn Nemits on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr David Leadbeater on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Carolyn Nemits on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr David Leadbeater on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Carolyn Nemits on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr David Leadbeater on 1 October 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 September 1996Full accounts made up to 31 December 1995 (10 pages)
13 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)