Company NameBlade Engineering Limited
DirectorsArthur Bryan Gatenby and Kenneth Jones
Company StatusDissolved
Company Number01986659
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameArthur Bryan Gatenby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address2 Steep Ridings
Brockholes
Huddersfield
West Yorkshire
HD7 7BH
Director NameKenneth Jones
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage
Manor Hill Road Marple
Stockport
Cheshire
SK6 6LP
Secretary NameSimon Moorhouse
NationalityBritish
StatusCurrent
Appointed14 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address30 Dovedale Crescent
Buxton
Derbyshire
SK17 9BH
Director NameDavid Slack
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 1992)
RoleEngineer
Correspondence Address9 Cotswold Close
Glossop
Derbyshire
SK13 9NB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£133,395
Cash£1,297
Current Liabilities£262,381

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 December 2001Dissolved (1 page)
14 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2000Appointment of a voluntary liquidator (1 page)
27 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2000Statement of affairs (8 pages)
12 October 2000Registered office changed on 12/10/00 from: victoria house victoria street millbrook stalybridge cheshire SK15 3HY (1 page)
3 October 2000Particulars of contract relating to shares (3 pages)
2 October 2000Ad 01/09/00--------- £ si 14000@1=14000 £ ic 136000/150000 (2 pages)
7 June 2000Ad 26/04/00--------- £ si 11000@1=11000 £ ic 125000/136000 (2 pages)
7 June 2000Particulars of contract relating to shares (3 pages)
29 March 2000Ad 20/03/00--------- £ si 20000@1=20000 £ ic 105000/125000 (2 pages)
29 March 2000Particulars of contract relating to shares (4 pages)
23 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 January 2000Return made up to 14/12/99; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1998Return made up to 14/12/97; no change of members
  • 363(287) ‐ Registered office changed on 20/01/98
(4 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Return made up to 14/12/95; full list of members (14 pages)
7 April 1995Ad 30/03/95--------- £ si 15000@1=15000 £ ic 90000/105000 (4 pages)
7 April 1995Particulars of contract relating to shares (4 pages)
6 February 1986Incorporation (15 pages)