Company NameBlades Financial Services Limited
Company StatusDissolved
Company Number02798325
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)
Previous NamesConrad Limited and Conrad Continental Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Craig Burns
StatusClosed
Appointed26 October 2011(18 years, 7 months after company formation)
Appointment Duration3 years (closed 22 November 2014)
RoleCompany Director
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 22 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Ian Townsend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands
Upper Dunsforth
Great Ouseburn York
YO26 9RU
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMr Ian Townsend
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands
Upper Dunsforth
Great Ouseburn York
YO26 9RU
Secretary NameMr Michael Atkinson Manning
NationalityBritish
StatusResigned
Appointed14 January 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameCharles Alexander Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 April 1998)
RoleChief Executive
Correspondence AddressOak Tree Farm
Blankney Barff
Wetheringham
Lincolnshire
LN4 3BJ
Director NamePeter Philip Wood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(5 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressFlat 45 Whinfell Court
Eccleshall Road
Sheffield
South Yorkshire
S11 9QA
Director NameDavid Capper
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence Address5 Wychwood Glen
Sothall
Sheffield
S20 2QL
Director NameMr Michael Atkinson Manning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 July 2003)
RoleAccountant
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Director NameJohn Lythall Thurman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2002)
RoleManaging Director
Correspondence AddressRosebank 8 Moor Lane
Kirk Langley
Ashbourne
Derbyshire
DE6 4LQ
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GY
Director NameMark Thomas Fenoughty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Secretary NameMark Thomas Fenoughty
NationalityBritish
StatusResigned
Appointed21 July 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2007)
RoleFinance Director
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2009)
RoleFootball Executive
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Secretary NameMr Simon Capper
NationalityBritish
StatusResigned
Appointed06 June 2007(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Michael Douglas Dudley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Ridgeway Moor
Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Hall Farm
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Trevor Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary NameMr David Harrop
StatusResigned
Appointed29 July 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(18 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 September 2012)
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(18 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSheffield United Fc
Bramall Lane
Sheffield
Yorkshire
S2 4SU

Location

Registered AddressC/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Sheffield United PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
22 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
6 December 2013Liquidators statement of receipts and payments to 14 October 2013 (6 pages)
6 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (6 pages)
6 December 2013Liquidators' statement of receipts and payments to 14 October 2013 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
31 October 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
29 October 2012Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU on 29 October 2012 (2 pages)
26 October 2012Declaration of solvency (3 pages)
26 October 2012Appointment of a voluntary liquidator (2 pages)
26 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2012Appointment of a voluntary liquidator (2 pages)
26 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2012Declaration of solvency (3 pages)
4 October 2012Termination of appointment of Michael Dudley as a director (1 page)
4 October 2012Termination of appointment of Michael Dudley as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
13 September 2012Appointment of Mr Craig Burns as a director (2 pages)
13 September 2012Termination of appointment of Julian Winter as a director (1 page)
5 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(4 pages)
5 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(4 pages)
5 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(4 pages)
30 March 2012Termination of appointment of Craig Burns as a director (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Appointment of Craig Burns as a director (2 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Termination of appointment of Craig Burns as a director (1 page)
30 March 2012Full accounts made up to 30 June 2011 (12 pages)
30 March 2012Termination of appointment of David Harrop as a secretary (1 page)
30 March 2012Termination of appointment of David Harrop as a director (1 page)
30 March 2012Appointment of Craig Burns as a director (2 pages)
30 March 2012Full accounts made up to 30 June 2011 (12 pages)
30 March 2012Appointment of Mr Craig Burns as a secretary (1 page)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
10 October 2011Appointment of Mr Julian Winter as a director (2 pages)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
13 June 2011Termination of appointment of Trevor Birch as a director (1 page)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
16 December 2010Full accounts made up to 30 June 2010 (12 pages)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a director (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
24 September 2010Termination of appointment of Simon Capper as a secretary (1 page)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
29 July 2010Appointment of Mr David Harrop as a director (2 pages)
29 July 2010Appointment of Mr David Harrop as a director (2 pages)
29 July 2010Appointment of Mr David Harrop as a secretary (1 page)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
18 March 2010Termination of appointment of Andrew Laver as a director (1 page)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Andrew Laver as a director (1 page)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
18 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Terence Robinson as a director (1 page)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
26 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
20 January 2010Appointment of Trevor Birch as a director (3 pages)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
17 June 2009Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
13 March 2009Director's change of particulars / jason rockett / 06/03/2008 (1 page)
13 March 2009Director's change of particulars / jason rockett / 06/03/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned;director resigned (1 page)
20 June 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Secretary resigned;director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
5 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
21 March 2007Return made up to 05/03/07; full list of members (7 pages)
21 March 2007Return made up to 05/03/07; full list of members (7 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
14 February 2006Accounts made up to 30 June 2005 (10 pages)
14 February 2006Accounts made up to 30 June 2005 (10 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
22 March 2005Return made up to 05/03/05; full list of members (7 pages)
22 March 2005Return made up to 05/03/05; full list of members (7 pages)
23 December 2004Secretary's particulars changed (1 page)
23 December 2004Secretary's particulars changed (1 page)
6 December 2004Accounts made up to 30 June 2004 (11 pages)
6 December 2004Accounts made up to 30 June 2004 (11 pages)
27 March 2004Accounts made up to 30 June 2003 (10 pages)
27 March 2004Accounts made up to 30 June 2003 (10 pages)
25 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
13 March 2003Return made up to 05/03/03; full list of members (7 pages)
21 November 2002Accounts made up to 30 June 2002 (12 pages)
21 November 2002Accounts made up to 30 June 2002 (12 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2002Return made up to 05/03/02; full list of members (6 pages)
27 November 2001Accounts made up to 30 June 2001 (11 pages)
27 November 2001Accounts made up to 30 June 2001 (11 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 November 2000Accounts made up to 30 June 2000 (11 pages)
21 November 2000Accounts made up to 30 June 2000 (11 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
1 December 1999Accounts made up to 30 June 1999 (11 pages)
1 December 1999Accounts made up to 30 June 1999 (11 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
12 March 1999Return made up to 05/03/99; no change of members (4 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
15 December 1998Accounts made up to 30 June 1998 (11 pages)
15 December 1998Accounts made up to 30 June 1998 (11 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
28 April 1998Accounts made up to 30 June 1997 (7 pages)
28 April 1998Accounts made up to 30 June 1997 (7 pages)
10 March 1998Return made up to 05/03/98; no change of members (5 pages)
10 March 1998Return made up to 05/03/98; no change of members (5 pages)
16 May 1997Company name changed conrad continental LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed conrad continental LIMITED\certificate issued on 19/05/97 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
9 May 1997Withdrawal of application for striking off (1 page)
9 May 1997Withdrawal of application for striking off (1 page)
25 April 1997Return made up to 05/03/97; full list of members (7 pages)
25 April 1997Return made up to 05/03/97; full list of members (7 pages)
11 April 1997Application for striking-off (1 page)
11 April 1997Application for striking-off (1 page)
25 March 1997Accounts made up to 30 June 1996 (7 pages)
25 March 1997Accounts made up to 30 June 1996 (7 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
11 March 1997Auditor's resignation (1 page)
11 March 1997Auditor's resignation (1 page)
4 February 1997Registered office changed on 04/02/97 from: 345,stockport road, manchester. M13 0LF (1 page)
4 February 1997Registered office changed on 04/02/97 from: 345,stockport road, manchester. M13 0LF (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
2 April 1996Accounts made up to 30 June 1995 (7 pages)
2 April 1996Accounts made up to 30 June 1995 (7 pages)
24 March 1996Return made up to 05/03/96; no change of members (6 pages)
24 March 1996Return made up to 05/03/96; no change of members (6 pages)
28 March 1995Return made up to 05/03/95; no change of members (6 pages)
28 March 1995Return made up to 05/03/95; no change of members (6 pages)
31 January 1995Memorandum and Articles of Association (4 pages)
31 January 1995Memorandum and Articles of Association (4 pages)