Company NameBlood And Fire Limited
Company StatusDissolved
Company Number02817768
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Michael James Hucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2016(23 years after company formation)
Appointment Duration2 years, 8 months (closed 05 February 2019)
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameChatel Registrars Ltd (Corporation)
StatusClosed
Appointed20 May 2014(21 years after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2019)
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr Stephen Leigh Barrow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleRecord Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Avenue Road
Forest Gate
London
E7 0LD
Director NameRobert Harding
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleRecord Company Executive
Correspondence AddressFlat 7 Kersal Close
485 Bury New Road
Salford
M7 3NJ
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleMusic Business Manager
Correspondence AddressKnowl Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleMusic Business Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Andrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleMusic Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Essington
Midford
Bath
BA2 7BX
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed16 June 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address84 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.bloodandfire.co.uk
Email address[email protected]

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

42 at £1Mr Andrew Gerard Dodd
42.00%
Ordinary
26 at £1Dominic Sotgiu
26.00%
Ordinary
16 at £1Michael James Hucknall
16.00%
Ordinary
16 at £1Stephen Leigh Barrow
16.00%
Ordinary

Financials

Year2014
Net Worth-£108,861
Cash£6,183
Current Liabilities£150,967

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
7 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of Michael Hucknall as a person with significant control on 25 May 2016 (2 pages)
11 July 2017Notification of Dominic Sotgiu as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
11 July 2017Notification of Michael Hucknall as a person with significant control on 25 May 2016 (2 pages)
11 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
11 July 2017Notification of Dominic Sotgiu as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Director's details changed for Mr Michael James Hucknall on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael James Hucknall on 20 February 2017 (2 pages)
12 January 2017Director's details changed for Mr Michael James Hucknall on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Michael James Hucknall on 11 January 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Termination of appointment of Andrew Gerard Dodd as a director on 26 June 2016 (1 page)
10 November 2016Termination of appointment of Andrew Gerard Dodd as a director on 26 June 2016 (1 page)
24 October 2016Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
13 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
26 June 2016Appointment of Mr Michael James Hucknall as a director on 25 May 2016 (3 pages)
26 June 2016Appointment of Mr Michael James Hucknall as a director on 25 May 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
22 May 2014Appointment of Chatel Registrars Ltd as a secretary (2 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Steven Crowther as a secretary (1 page)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Steven Crowther as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page)
28 June 2012Director's details changed for Mr Andrew Gerard Dodd on 1 June 2011 (2 pages)
28 June 2012Director's details changed for Mr Andrew Gerard Dodd on 1 June 2011 (2 pages)
28 June 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
28 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 June 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages)
28 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Andrew Gerard Dodd on 1 June 2011 (2 pages)
14 December 2011Registered office address changed from the Old School House George Leigh Stret Manchester M4 6AF United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from the Old School House George Leigh Stret Manchester M4 6AF United Kingdom on 14 December 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Secretary's details changed for Mr Steven Andrew Crowther on 12 May 2011 (2 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Mr Steven Andrew Crowther on 12 May 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
23 June 2009Secretary appointed mr steven andrew crowther (1 page)
23 June 2009Return made up to 13/05/09; full list of members (4 pages)
23 June 2009Return made up to 13/05/09; full list of members (4 pages)
23 June 2009Secretary appointed mr steven andrew crowther (1 page)
22 June 2009Appointment terminated secretary andrew dodd (1 page)
22 June 2009Appointment terminated secretary andrew dodd (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Appointment terminated director stephen barrow (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Registered office changed on 16/05/2008 from old school house george leigh street manchester M4 6AF (1 page)
16 May 2008Return made up to 13/05/08; full list of members (4 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Registered office changed on 16/05/2008 from old school house george leigh street manchester M4 6AF (1 page)
16 May 2008Return made up to 13/05/08; full list of members (4 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Appointment terminated director stephen barrow (1 page)
1 May 2008Registered office changed on 01/05/2008 from room 105 ducie house 37 ducie street manchester M1 2JW (1 page)
1 May 2008Registered office changed on 01/05/2008 from room 105 ducie house 37 ducie street manchester M1 2JW (1 page)
20 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 October 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2007Return made up to 13/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 September 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
15 August 2006Return made up to 13/05/06; full list of members (8 pages)
15 August 2006Return made up to 13/05/06; full list of members (8 pages)
2 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 October 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004Return made up to 13/05/04; full list of members (8 pages)
18 June 2004Return made up to 13/05/04; full list of members (8 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 March 2003Registered office changed on 11/03/03 from: unit 103 37 ducie street ducie house manchester M1 2JW (1 page)
11 March 2003Registered office changed on 11/03/03 from: unit 103 37 ducie street ducie house manchester M1 2JW (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
8 November 2002Auditor's resignation (1 page)
8 November 2002Registered office changed on 08/11/02 from: deansgate quay deansgate manchester M3 4LA (1 page)
8 November 2002Registered office changed on 08/11/02 from: deansgate quay deansgate manchester M3 4LA (1 page)
8 November 2002Auditor's resignation (1 page)
10 October 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 October 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 June 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2002Return made up to 13/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 2001Registered office changed on 05/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
5 November 2001Registered office changed on 05/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
2 August 2001Full accounts made up to 31 March 2000 (13 pages)
2 August 2001Full accounts made up to 31 March 2000 (13 pages)
15 May 2001Return made up to 13/05/01; full list of members (8 pages)
15 May 2001Return made up to 13/05/01; full list of members (8 pages)
19 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 13/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1998Return made up to 13/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1997Return made up to 13/05/97; full list of members (8 pages)
28 May 1997Return made up to 13/05/97; full list of members (8 pages)
28 May 1996Return made up to 13/05/96; no change of members (6 pages)
28 May 1996Return made up to 13/05/96; no change of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)