Manchester
M2 3BA
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2014(21 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 February 2019) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Mr Stephen Leigh Barrow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Avenue Road Forest Gate London E7 0LD |
Director Name | Robert Harding |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Record Company Executive |
Correspondence Address | Flat 7 Kersal Close 485 Bury New Road Salford M7 3NJ |
Director Name | Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Music Business Manager |
Correspondence Address | Knowl Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Mr Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Music Business Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Mr Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Music Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Court Essington Midford Bath BA2 7BX |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 84 Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.bloodandfire.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
42 at £1 | Mr Andrew Gerard Dodd 42.00% Ordinary |
---|---|
26 at £1 | Dominic Sotgiu 26.00% Ordinary |
16 at £1 | Michael James Hucknall 16.00% Ordinary |
16 at £1 | Stephen Leigh Barrow 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,861 |
Cash | £6,183 |
Current Liabilities | £150,967 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
7 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Notification of Michael Hucknall as a person with significant control on 25 May 2016 (2 pages) |
11 July 2017 | Notification of Dominic Sotgiu as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Michael Hucknall as a person with significant control on 25 May 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
11 July 2017 | Notification of Dominic Sotgiu as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael James Hucknall on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael James Hucknall on 20 February 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Michael James Hucknall on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Michael James Hucknall on 11 January 2017 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Termination of appointment of Andrew Gerard Dodd as a director on 26 June 2016 (1 page) |
10 November 2016 | Termination of appointment of Andrew Gerard Dodd as a director on 26 June 2016 (1 page) |
24 October 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
26 June 2016 | Appointment of Mr Michael James Hucknall as a director on 25 May 2016 (3 pages) |
26 June 2016 | Appointment of Mr Michael James Hucknall as a director on 25 May 2016 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
22 May 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 17 October 2012 (1 page) |
28 June 2012 | Director's details changed for Mr Andrew Gerard Dodd on 1 June 2011 (2 pages) |
28 June 2012 | Director's details changed for Mr Andrew Gerard Dodd on 1 June 2011 (2 pages) |
28 June 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
28 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
28 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Andrew Gerard Dodd on 1 June 2011 (2 pages) |
14 December 2011 | Registered office address changed from the Old School House George Leigh Stret Manchester M4 6AF United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from the Old School House George Leigh Stret Manchester M4 6AF United Kingdom on 14 December 2011 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 May 2011 | Secretary's details changed for Mr Steven Andrew Crowther on 12 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Mr Steven Andrew Crowther on 12 May 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
23 June 2009 | Secretary appointed mr steven andrew crowther (1 page) |
23 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
23 June 2009 | Secretary appointed mr steven andrew crowther (1 page) |
22 June 2009 | Appointment terminated secretary andrew dodd (1 page) |
22 June 2009 | Appointment terminated secretary andrew dodd (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Appointment terminated director stephen barrow (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from old school house george leigh street manchester M4 6AF (1 page) |
16 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from old school house george leigh street manchester M4 6AF (1 page) |
16 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Appointment terminated director stephen barrow (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from room 105 ducie house 37 ducie street manchester M1 2JW (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from room 105 ducie house 37 ducie street manchester M1 2JW (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 October 2007 | Return made up to 13/05/07; full list of members
|
3 October 2007 | Return made up to 13/05/07; full list of members
|
20 September 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
15 August 2006 | Return made up to 13/05/06; full list of members (8 pages) |
15 August 2006 | Return made up to 13/05/06; full list of members (8 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 October 2005 | Return made up to 13/05/05; full list of members
|
27 October 2005 | Return made up to 13/05/05; full list of members
|
12 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 June 2003 | Return made up to 13/05/03; full list of members
|
16 June 2003 | Return made up to 13/05/03; full list of members
|
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 103 37 ducie street ducie house manchester M1 2JW (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: unit 103 37 ducie street ducie house manchester M1 2JW (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
8 November 2002 | Auditor's resignation (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: deansgate quay deansgate manchester M3 4LA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: deansgate quay deansgate manchester M3 4LA (1 page) |
8 November 2002 | Auditor's resignation (1 page) |
10 October 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 June 2002 | Return made up to 13/05/02; full list of members
|
1 June 2002 | Return made up to 13/05/02; full list of members
|
5 November 2001 | Registered office changed on 05/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
2 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
19 June 2000 | Return made up to 13/05/00; full list of members
|
19 June 2000 | Return made up to 13/05/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 June 1999 | Return made up to 13/05/99; no change of members
|
16 June 1999 | Return made up to 13/05/99; no change of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 13/05/98; no change of members
|
29 June 1998 | Return made up to 13/05/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 May 1997 | Return made up to 13/05/97; full list of members (8 pages) |
28 May 1997 | Return made up to 13/05/97; full list of members (8 pages) |
28 May 1996 | Return made up to 13/05/96; no change of members (6 pages) |
28 May 1996 | Return made up to 13/05/96; no change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 June 1995 | Return made up to 13/05/95; no change of members
|
6 June 1995 | Return made up to 13/05/95; no change of members
|